- Company Overview for TRADESMEN FACILITIES SERVICES UK LIMITED (08124555)
- Filing history for TRADESMEN FACILITIES SERVICES UK LIMITED (08124555)
- People for TRADESMEN FACILITIES SERVICES UK LIMITED (08124555)
- Charges for TRADESMEN FACILITIES SERVICES UK LIMITED (08124555)
- Insolvency for TRADESMEN FACILITIES SERVICES UK LIMITED (08124555)
- More for TRADESMEN FACILITIES SERVICES UK LIMITED (08124555)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2022 | |
05 Feb 2021 | CVA4 | Notice of completion of voluntary arrangement | |
04 Feb 2021 | AD01 | Registered office address changed from Unit 181 Avenue M Second Floor Stoneleigh Park Kenilworth Warwickshire England to C/O Kre Corporate Receovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 4 February 2021 | |
03 Feb 2021 | LIQ02 | Statement of affairs | |
01 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
21 Nov 2019 | PSC01 | Notification of Richard Thomas Carwithen as a person with significant control on 1 February 2018 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Dec 2018 | CH01 | Director's details changed for Mr Richard Carwithen on 5 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
07 Sep 2018 | AD01 | Registered office address changed from Cannon Wharf Business Centre 601 Pell Street London SE8 5EN England to Unit 181 Avenue M Second Floor Stoneleigh Park Kenilworth Warwickshire on 7 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Tinene Davinia Pieterse as a director on 31 August 2018 | |
30 Apr 2018 | MR01 | Registration of charge 081245550001, created on 30 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
16 Mar 2018 | AD01 | Registered office address changed from Cannon Wharf Business Centre Unit 601 Pell Street Surrey Quays London United Kingdom to Cannon Wharf Business Centre 601 Pell Street London SE8 5EN on 16 March 2018 | |
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
13 Mar 2018 | AD01 | Registered office address changed from Unit 610 Cannon Wharf Business Centre Pell Street Surrey Quays London SE8 5EN England to Cannon Wharf Business Centre Unit 601 Pell Street Surrey Quays London on 13 March 2018 |