Advanced company searchLink opens in new window

CE FACILITIES SERVICES LIMITED

Company number 08314325

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)
05 Jun 2018 AC92 Restoration by order of the court
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2017 AM23 Notice of move from Administration to Dissolution
10 Feb 2017 2.24B Administrator's progress report to 5 January 2017
26 Sep 2016 2.23B Result of meeting of creditors
07 Sep 2016 2.17B Statement of administrator's proposal
14 Jul 2016 AD01 Registered office address changed from York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 July 2016
12 Jul 2016 2.12B Appointment of an administrator
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
19 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,331.72
08 Jan 2016 TM01 Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015
08 Jan 2016 TM02 Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015
01 Dec 2015 SH02 Sub-division of shares on 18 August 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,331.72
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2015 AP01 Appointment of Mr John Alexander Mcroberts as a director on 13 August 2015
10 Jul 2015 TM01 Termination of appointment of Mark Little as a director on 9 July 2015
16 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
11 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
25 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £598 25/09/2014
25 Sep 2014 CERTNM Company name changed cleanevent group LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
25 Sep 2014 CONNOT Change of name notice
01 May 2014 AA Group of companies' accounts made up to 30 June 2013
06 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 920