- Company Overview for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
- Filing history for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
- People for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
- More for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
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 |