Advanced company searchLink opens in new window

FACILITEX LIMITED

Company number 12225762

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
14 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
22 Jul 2021 AD01 Registered office address changed from Pt Ground Floor and Basement of 46 Ancoats Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 22 July 2021
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 CS01 Confirmation statement made on 24 September 2020 with no updates
12 Jan 2021 AD01 Registered office address changed from 44 Oldham Road Oldham Road Manchester M4 5EE England to Pt Ground Floor and Basement of 46 Ancoats Manchester M4 5EE on 12 January 2021
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 TM01 Termination of appointment of Charles Stewart as a director on 1 August 2020
25 Aug 2020 AP01 Appointment of Mr Richie Clark as a director on 1 August 2020
25 Aug 2020 PSC07 Cessation of Charles Stewart as a person with significant control on 2 August 2020
25 Aug 2020 PSC01 Notification of Richie Clark as a person with significant control on 1 August 2020
30 Jun 2020 PSC01 Notification of Charles Stewart as a person with significant control on 2 June 2020
30 Jun 2020 AP01 Appointment of Mr Charles Stewart as a director on 2 June 2020
30 Jun 2020 TM01 Termination of appointment of Richie Clark as a director on 1 June 2020
30 Jun 2020 TM01 Termination of appointment of Simon Birnie as a director on 1 June 2020
30 Jun 2020 PSC07 Cessation of Richie Clark as a person with significant control on 1 June 2020
30 Jun 2020 PSC07 Cessation of Simon Birnie as a person with significant control on 1 June 2020
30 Jun 2020 AD01 Registered office address changed from 39 Tib Street Northern Quarter Manchester M4 1LX United Kingdom to 44 Oldham Road Oldham Road Manchester M4 5EE on 30 June 2020
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP 2