- Company Overview for FACILITY TEK LIMITED (10038791)
- Filing history for FACILITY TEK LIMITED (10038791)
- People for FACILITY TEK LIMITED (10038791)
- Insolvency for FACILITY TEK LIMITED (10038791)
- More for FACILITY TEK LIMITED (10038791)
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) |
---|---|---|---|
26 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
02 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
28 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
21 Dec 2017 | AP01 | Appointment of Ms Sharmaine Sahagun as a director on 2 April 2016 | |
21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | LIQ02 | Statement of affairs | |
20 Dec 2017 | TM01 | Termination of appointment of Rosalie Lacre as a director on 4 April 2016 | |
04 Dec 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 4 December 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
18 May 2016 | AP01 | Appointment of Ms Rosalie Lacre as a director on 1 April 2016 | |
17 May 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 2 April 2016 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|