- Company Overview for FACADE AND CLADDING ENGINEERING LTD (09158903)
- Filing history for FACADE AND CLADDING ENGINEERING LTD (09158903)
- People for FACADE AND CLADDING ENGINEERING LTD (09158903)
- Insolvency for FACADE AND CLADDING ENGINEERING LTD (09158903)
- More for FACADE AND CLADDING ENGINEERING LTD (09158903)
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
|
|
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
|
|
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
|