CAPITAL FACILITIES SERVICES LIMITED

05149399
STABLE YARD WALK HOUSE FARM BARROW-UPON-HUMBER NORTH LINCOLNSHIRE DN19 7DZ

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Oct 2022 officers Termination of appointment of director (Amanda Thomson) 1 Buy now
14 Oct 2022 officers Termination of appointment of secretary (Dharmesh Parekh) 1 Buy now
14 Oct 2022 officers Termination of appointment of director (Dharmesh Parekh) 1 Buy now
14 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2022 accounts Annual Accounts 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 4 Buy now
30 Jun 2021 officers Appointment of director (Mrs Amanda Thomson) 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 4 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 4 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 5 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
17 Aug 2015 annual-return Annual Return 18 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 officers Change of particulars for secretary (Dharmesh Parekh) 3 Buy now
23 Sep 2014 officers Appointment of director (Mr Dharmesh Parekh) 2 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Andrew Prendergast) 3 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jun 2014 mortgage Registration of a charge 36 Buy now
19 Jul 2013 officers Appointment of secretary (Dharmesh Parekh) 3 Buy now
19 Jul 2013 officers Appointment of director (Mr Andrew Prendergast) 3 Buy now
12 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jun 2013 officers Termination of appointment of secretary (Timothy Pereira) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Amanda Pereira) 2 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Amended Accounts 5 Buy now
19 Feb 2013 accounts Annual Accounts 10 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Amanda Jean Pereira) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
14 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
19 Aug 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
10 Dec 2007 accounts Accounting reference date extended from 31/03/08 to 31/07/08 1 Buy now
30 Sep 2007 address Registered office changed on 30/09/07 from: waight and co, 8 lonsdale gardens, tunbridge wells, kent TN1 1NU 1 Buy now
19 Jun 2007 annual-return Return made up to 09/06/07; no change of members 6 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
15 Aug 2006 annual-return Return made up to 09/06/06; full list of members 6 Buy now
30 Jan 2006 accounts Annual Accounts 3 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: 55 station approach, hayes, bromley, kent, BR2 7EB 1 Buy now
13 Jul 2005 annual-return Return made up to 09/06/05; full list of members 3 Buy now
21 Mar 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
30 Dec 2004 capital Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
21 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 incorporation Incorporation Company 17 Buy now