Advanced company searchLink opens in new window

COUNTY FACILITIES MANAGEMENT (UK) PLC

Company number 08453801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
04 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Aug 2015 CH01 Director's details changed for Mr Anthony Christopher Petty on 3 April 2015
04 Aug 2015 CH03 Secretary's details changed for Mr Anthony Christopher Petty on 2 April 2015
11 May 2015 AD01 Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 11 May 2015
09 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
09 May 2015 AD01 Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FE to The Old Barn Wood Street Swanley Kent BR8 7PA on 9 May 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
28 Jan 2014 AP01 Appointment of Mrs Deborah Ann Petty as a director
15 May 2013 TM01 Termination of appointment of James Cannon as a director
20 Mar 2013 NEWINC Incorporation