Advanced company searchLink opens in new window

FACADE AND CLADDING ENGINEERING LTD

Company number 09158903

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)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Broad Quay House Prince Street Bristol Avon BS1 4DJ to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 30 August 2021
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 2 June 2021
03 Dec 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ10 Removal of liquidator by court order
26 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 June 2020
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
03 Apr 2020 600 Appointment of a voluntary liquidator
16 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2019 AD01 Registered office address changed from Abbey House Premier Way Romsey SO51 9AQ England to Cvr Global Llp Broad Quay House Prince Street Bristol Avon BS1 4DJ on 26 June 2019
25 Jun 2019 LIQ02 Statement of affairs
15 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
04 Feb 2019 TM01 Termination of appointment of Lee Paul Smith as a director on 31 January 2019
20 Nov 2018 TM01 Termination of appointment of Matthew Way as a director on 18 July 2018
04 Sep 2018 AP01 Appointment of Mr Ryan Jay Cooper as a director on 3 September 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
22 Feb 2018 MA Memorandum and Articles of Association
09 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
05 Feb 2018 AD01 Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ England to Abbey House Premier Way Romsey SO51 9AQ on 5 February 2018
24 Jan 2018 SH06 Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 4,850
24 Jan 2018 SH03 Purchase of own shares.
22 Jan 2018 AD01 Registered office address changed from Chancery House Premier Way Romsey SO51 9DQ England to Abbey House Premier Way Romsey Hampshire SO51 9AQ on 22 January 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association