Advanced company searchLink opens in new window

CONSTRUCTION MECHANICAL FACILITIES LTD

Company number 10557756

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
10 Jul 2022 PSC01 Notification of Ali Ferhat Onal as a person with significant control on 28 June 2022
10 Jul 2022 AP01 Appointment of Mr Ali Ferhat Onal as a director on 28 June 2022
10 Jul 2022 PSC07 Cessation of Selim Ferhan Onal as a person with significant control on 28 June 2022
10 Jul 2022 TM01 Termination of appointment of Selim Ferhan Onal as a director on 28 June 2022
12 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Nov 2020 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
23 Jun 2020 AP01 Appointment of Mr Selim Ferhan Onal as a director on 15 June 2020
23 Jun 2020 TM01 Termination of appointment of Selim Ferhan Onal as a director on 15 June 2020
23 Jun 2020 AP01 Appointment of Mr Selim Ferhan Onal as a director on 15 June 2020
23 Jun 2020 PSC01 Notification of Selim Ferhan Onal as a person with significant control on 15 June 2020
23 Jun 2020 TM01 Termination of appointment of Ali Ferhat Onal as a director on 15 June 2020
23 Jun 2020 AD01 Registered office address changed from 12 Hanover Way Churchdown Gloucester GL3 1NJ England to 70 Oldbury Orchard Churchdown Gloucester GL3 2PU on 23 June 2020
23 Jun 2020 PSC07 Cessation of Ali Ferhat Onal as a person with significant control on 15 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Mr Ali Ferhat Onal as a director on 9 June 2020
09 Jun 2020 PSC01 Notification of Ali Ferhat Onal as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Julie Anne Harris as a person with significant control on 1 June 2020
09 Jun 2020 AD01 Registered office address changed from Unit 7 Rockhaven Triangle Way Gloucester GL1 1AJ England to 12 Hanover Way Churchdown Gloucester GL3 1NJ on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Julie Anne Harris as a director on 1 June 2020