Advanced company searchLink opens in new window

FACILITIES PROPERTY MANAGEMENT LIMITED

Company number 05999702

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)
21 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 WU15 Notice of final account prior to dissolution
25 Feb 2017 LIQ MISC INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 19/12/2016
29 Feb 2016 LIQ MISC INSOLVENCY:Progress report ends 19/12/2015
25 Nov 2015 AD01 Registered office address changed from Hazlewoos Llp Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
24 Mar 2015 LIQ MISC INSOLVENCY:re progress report 20/12/2013-19/12/2014
24 Mar 2015 COCOMP Order of court to wind up
23 Mar 2015 AC92 Restoration by order of the court
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
15 Jan 2014 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom on 15 January 2014
14 Jan 2014 4.31 Appointment of a liquidator
30 Apr 2013 COCOMP Order of court to wind up
15 Jan 2013 AD01 Registered office address changed from Queensville House Queensville Stafford Staffordshire ST17 4NL United Kingdom on 15 January 2013
14 Jan 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Jan 2013 MAR Re-registration of Memorandum and Articles
14 Jan 2013 CERT1 Certificate of re-registration from Unlimited to Limited
14 Jan 2013 RR06 Re-registration from a private unlimited company to a private limited company
08 Jan 2013 CERTNM Company name changed staplecross properties uk\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
13 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1,000
19 Apr 2012 TM01 Termination of appointment of Alain Willis as a director
14 Apr 2012 AP01 Appointment of Phillip Henry Kendall as a director
02 Mar 2012 AD01 Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ England on 2 March 2012
11 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
23 Nov 2011 CERTNM Company name changed staplecross properties\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2009-11-11
  • NM01 ‐ Change of name by resolution