Advanced company searchLink opens in new window

EXECUTIVE GROUP FACILITIES LTD

Company number 08768617

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 13 August 2016
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2015
02 Sep 2014 AD01 Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 2 September 2014
29 Aug 2014 4.20 Statement of affairs with form 4.19
29 Aug 2014 600 Appointment of a voluntary liquidator
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jul 2014 TM01 Termination of appointment of Bridget Ellen Farren as a director on 7 July 2014
27 Nov 2013 MR01 Registration of charge 087686170001, created on 14 November 2013
20 Nov 2013 CH01 Director's details changed for Mr Michael Ronald Faux on 18 November 2013
20 Nov 2013 CH03 Secretary's details changed for Michael Faux on 18 November 2013
18 Nov 2013 AP01 Appointment of Mrs Bridget Ellen Farren as a director on 18 November 2013
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 1