SOLID FACILITIES MANAGEMENT LIMITED
Company number 09110260
- Company Overview for SOLID FACILITIES MANAGEMENT LIMITED (09110260)
- Filing history for SOLID FACILITIES MANAGEMENT LIMITED (09110260)
- People for SOLID FACILITIES MANAGEMENT LIMITED (09110260)
- More for SOLID FACILITIES MANAGEMENT LIMITED (09110260)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
24 Aug 2018 | PSC07 | Cessation of Robert Edward Trownson as a person with significant control on 8 February 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from C/O Emerald Accountancy Services Limited Office 2 the Stables Complex Staveley Hall Drive Staveley Derbyshire S43 3TN England to 28 Station Street Burton-on-Trent Derbyshire DE14 1AU on 24 April 2017 | |
21 Feb 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Robert Edward Trownson as a director on 24 December 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from 58 Friar Gate Derby DE1 1DF to C/O Emerald Accountancy Services Limited Office 2 the Stables Complex Staveley Hall Drive Staveley Derbyshire S43 3TN on 8 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Miss Parmjit Kaur as a director on 1 June 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|