- Company Overview for FACILITEX LIMITED (12225762)
- Filing history for FACILITEX LIMITED (12225762)
- People for FACILITEX LIMITED (12225762)
- More for FACILITEX LIMITED (12225762)
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
|