Advanced company searchLink opens in new window

ASSIST FACILITIES MANAGEMENT LIMITED

Company number 04104174

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)
12 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 June 2022
03 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 June 2021
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 27 June 2019
14 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Mar 2019 AD01 Registered office address changed from Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester Lancashire M1 6HT to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 March 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 LIQ09 Death of a liquidator
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 June 2018
14 Jul 2017 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 14 July 2017
11 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jul 2017 LIQ02 Statement of affairs
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
16 Jun 2017 AD01 Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN England to 480 Chester Road Manchester M16 9HE on 16 June 2017
24 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 AD01 Registered office address changed from C/O Enterprise House Unit F2 Capricorn Park, Blakewater Road Blackburn BB1 5QR to 66 Cross Street Sale Cheshire M33 7AN on 10 February 2016
15 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
27 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
14 Jul 2015 MR01 Registration of charge 041041740005, created on 13 July 2015
28 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
27 Feb 2014 AA Total exemption full accounts made up to 30 November 2013