- Company Overview for FACETS COMMUNICATIONS LIMITED (10898653)
- Filing history for FACETS COMMUNICATIONS LIMITED (10898653)
- People for FACETS COMMUNICATIONS LIMITED (10898653)
- Insolvency for FACETS COMMUNICATIONS LIMITED (10898653)
- More for FACETS COMMUNICATIONS LIMITED (10898653)
| 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) |
|---|---|---|---|
| 01 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 01 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2022 | |
| 05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2021 | |
| 30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2020 | |
| 04 Oct 2019 | AD01 | Registered office address changed from Norlington Farmhouse Norlington Lane Ringmer Lewes BN8 5SH United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 4 October 2019 | |
| 02 Oct 2019 | LIQ02 | Statement of affairs | |
| 02 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
| 02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
| 05 Sep 2019 | TM01 | Termination of appointment of Warren Johnson as a director on 29 August 2019 | |
| 05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
| 30 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
| 18 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 30 September 2018 | |
| 15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
| 04 May 2018 | AP01 | Appointment of Mr Warren Johnson as a director on 30 April 2018 | |
| 12 Mar 2018 | TM01 | Termination of appointment of Anna Chapman as a director on 1 March 2018 | |
| 03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|