Advanced company searchLink opens in new window

UNITE FACILITIES MANAGEMENT LIMITED

Company number 03601188

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
10 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
21 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
21 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
21 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
21 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
09 Nov 2012 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
15 Oct 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011