- Company Overview for NATIONAL FACADES LIMITED (09850750)
- Filing history for NATIONAL FACADES LIMITED (09850750)
- People for NATIONAL FACADES LIMITED (09850750)
- More for NATIONAL FACADES LIMITED (09850750)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
10 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 29 October 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from Unit 27 Cann Bridge Street Higher Walton Preston Lancs PR5 4DJ England to 12 Charnley Fold Lane Bamber Bridge Preston PR5 6BE on 29 March 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 29 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
07 Oct 2021 | AA01 | Current accounting period extended from 29 April 2021 to 29 October 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
18 Apr 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
16 May 2018 | TM01 | Termination of appointment of Alan Winston Wood as a director on 3 May 2018 | |
08 Feb 2018 | ANNOTATION |
Clarification TM01 registered on 08/02/2018 was removed on 25/04/2018 as it was invalid or ineffective.
|
|
25 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
15 May 2017 | AP01 | Appointment of Mr Guy Parker as a director on 2 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Maureen Boland as a director on 2 May 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from Unit 5 Higher Walton Mill Cann Bridge Street Higher Walton Preston Lancashire PR5 4DJ United Kingdom to Unit 27 Cann Bridge Street Higher Walton Preston Lancs PR5 4DJ on 15 February 2017 | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |