Advanced company searchLink opens in new window

T R FACILITIES & MAINTENANCE LTD

Company number 11603276

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)
10 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 20 July 2024
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
23 Sep 2023 AD01 Registered office address changed from Unit 2 Pigeon House Farm Common Road, Dorney Slough Berkshire SL4 6QB England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 23 September 2023
15 Aug 2022 600 Appointment of a voluntary liquidator
15 Aug 2022 LIQ02 Statement of affairs
12 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 AA Micro company accounts made up to 30 September 2020
16 Jun 2021 CS01 Confirmation statement made on 2 October 2020 with no updates
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 2 October 2019
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 SH10 Particulars of variation of rights attached to shares
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 100
23 Sep 2020 SH08 Change of share class name or designation
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
15 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2020 AP01 Appointment of Ross Peter Pouncett as a director on 3 October 2018
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Feb 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
06 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Pigeon House Farm Common Road, Dorney Slough Berkshire SL4 6QB on 6 February 2020
28 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2019 CS01 02/10/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2020.
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off