- Company Overview for CE FACILITIES SERVICES LIMITED (08314325)
- Filing history for CE FACILITIES SERVICES LIMITED (08314325)
- People for CE FACILITIES SERVICES LIMITED (08314325)
- Insolvency for CE FACILITIES SERVICES LIMITED (08314325)
- More for CE FACILITIES SERVICES LIMITED (08314325)
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) |
---|---|---|---|
05 Jun 2018 | AC92 | Restoration by order of the court | |
06 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2017 | AM23 | Notice of move from Administration to Dissolution | |
10 Feb 2017 | 2.24B | Administrator's progress report to 5 January 2017 | |
26 Sep 2016 | 2.23B | Result of meeting of creditors | |
07 Sep 2016 | 2.17B | Statement of administrator's proposal | |
14 Jul 2016 | AD01 | Registered office address changed from York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 July 2016 | |
12 Jul 2016 | 2.12B | Appointment of an administrator | |
29 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
08 Jan 2016 | TM01 | Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015 | |
08 Jan 2016 | TM02 | Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015 | |
01 Dec 2015 | SH02 | Sub-division of shares on 18 August 2015 | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AP01 | Appointment of Mr John Alexander Mcroberts as a director on 13 August 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Mark Little as a director on 9 July 2015 | |
16 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | CERTNM |
Company name changed cleanevent group LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
01 May 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|