IDEAL FACILITIES MANAGEMENT LIMITED
Company number 08227102
- Company Overview for IDEAL FACILITIES MANAGEMENT LIMITED (08227102)
- Filing history for IDEAL FACILITIES MANAGEMENT LIMITED (08227102)
- People for IDEAL FACILITIES MANAGEMENT LIMITED (08227102)
- More for IDEAL FACILITIES MANAGEMENT LIMITED (08227102)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2024 | DS02 | Withdraw the company strike off application | |
04 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | TM01 | Termination of appointment of Stephen Andrew Butler as a director on 24 November 2023 | |
18 Oct 2023 | PSC07 | Cessation of Stephen Andrew Butler as a person with significant control on 4 October 2023 | |
18 Oct 2023 | PSC01 | Notification of Jason Dean Argyle as a person with significant control on 4 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
10 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
25 Apr 2022 | AP01 | Appointment of Mr Jason Argyle as a director on 25 April 2022 | |
18 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
03 Jun 2020 | PSC04 | Change of details for Mr Stephen Andrew Butler as a person with significant control on 2 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Station House Suite 9 Central Way Warrington WA2 7TT on 2 June 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Stephen Andrew Butler as a person with significant control on 25 February 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | PSC07 | Cessation of Jason Dean Arg as a person with significant control on 24 October 2018 | |
25 Feb 2019 | PSC01 | Notification of Stephen Andrew Butler as a person with significant control on 25 October 2018 | |
25 Feb 2019 | PSC07 | Cessation of Stephen Andrew Butler as a person with significant control on 24 October 2018 |