Advanced company searchLink opens in new window

MECHANICAL FACILITIES SERVICES LIMITED

Company number 06758361

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)
10 May 2024 AM10 Administrator's progress report
23 Feb 2024 AM19 Notice of extension of period of Administration
09 Nov 2023 AM10 Administrator's progress report
11 May 2023 AM10 Administrator's progress report
15 Feb 2023 AM19 Notice of extension of period of Administration
08 Nov 2022 AM10 Administrator's progress report
09 Jun 2022 AM06 Notice of deemed approval of proposals
24 May 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
18 May 2022 AM03 Statement of administrator's proposal
12 Apr 2022 AD01 Registered office address changed from Charity Farm 10 Bar Road North Beckingham Doncaster South Yorkshire DN10 4NN to Tailor's Corner Thirsk Row Leeds LS1 4DP on 12 April 2022
11 Apr 2022 AM01 Appointment of an administrator
01 Apr 2022 TM01 Termination of appointment of Steve John Padley as a director on 23 March 2022
06 Dec 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
16 Sep 2021 TM01 Termination of appointment of Martin Christopher Womersley as a director on 13 July 2021
01 Sep 2021 AA Full accounts made up to 30 June 2020
14 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
17 Jun 2020 AP01 Appointment of Mr Martin Christopher Womersley as a director on 8 June 2020
26 Mar 2020 AA Full accounts made up to 30 June 2019
11 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
09 Dec 2019 CH01 Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Paul Stuart Sutherland on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Paul Manfred Firch on 9 December 2019
26 Jun 2019 MR04 Satisfaction of charge 067583610003 in full
11 Dec 2018 AA Total exemption full accounts made up to 30 June 2018