Advanced company searchLink opens in new window

A&E FACILITIES MANAGEMENT LIMITED

Company number 06724246

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
07 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
22 Sep 2016 AA Micro company accounts made up to 31 March 2016
27 Nov 2015 AA Micro company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
24 Nov 2015 AD01 Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to Ingmanthorpe Racing Stables Ingmanthorpe Loshpot Lane Wetherby West Yorkshire LS22 5HL on 24 November 2015
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
13 Jan 2014 CH03 Secretary's details changed for Mrs Alison Lesley Guest on 1 January 2014
13 Jan 2014 CH01 Director's details changed for Mrs Alison Lesley Guest on 1 January 2014
13 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
13 Jan 2014 TM01 Termination of appointment of Eleanor Reed as a director
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AD01 Registered office address changed from 26 Turnberry Mews Stainforth Doncaster South Yorkshire DN7 5RZ England on 18 July 2013
02 Jul 2013 CH01 Director's details changed for Ms Alison Lesley Ibbotson on 1 March 2013
02 Jul 2013 CH03 Secretary's details changed for Ms Alison Lesley Ibbotson on 1 March 2013
01 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Ms Alison Lesley Ibbotson on 1 September 2012
01 Nov 2012 CH03 Secretary's details changed for Ms Alison Lesley Ibbotson on 1 September 2012
01 Nov 2012 CH01 Director's details changed for Mrs Eleanor Victoria Reed on 1 September 2012
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jun 2012 AD01 Registered office address changed from Unit 13 Mercury Quays Ashley Lane Shipley BD17 7DB Uk on 17 June 2012