Advanced company searchLink opens in new window

CONTRACTORS FACILITIES LIMITED

Company number 01005098

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 Jan 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
04 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 28 July 2017
20 Apr 2017 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2015
29 Feb 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator
17 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 28 July 2014
02 Aug 2013 4.20 Statement of affairs with form 4.19
02 Aug 2013 600 Appointment of a voluntary liquidator
02 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2013 AD01 Registered office address changed from Harworth Park Blyth Road,Harworth Doncaster South Yorkshire on 18 July 2013
25 Apr 2013 TM02 Termination of appointment of Harworth Secretariat Services Limited as a secretary
25 Apr 2013 AP01 Appointment of Derek Parkin as a director
25 Apr 2013 AP03 Appointment of Martin Terence Alan Purvis as a secretary
17 Apr 2013 CH04 Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013
05 Apr 2013 TM01 Termination of appointment of Simon Taylor as a director
09 Jan 2013 CH01 Director's details changed for Simon Gareth Taylor on 12 December 2012
31 Dec 2012 TM01 Termination of appointment of David Brocksom as a director
31 Dec 2012 AP01 Appointment of Colin Frederick Reed as a director
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association