Advanced company searchLink opens in new window

BT FACILITIES SERVICES LIMITED

Company number 04054291

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)
18 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 March 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2022
29 Dec 2021 CH01 Director's details changed for Mr Michael Richard Oulton on 29 December 2021
29 Dec 2021 CH01 Director's details changed for Mr Philip Neil Edmond on 29 December 2021
08 Oct 2021 CH01 Director's details changed for Mr Graeme Alexander Robert Paton on 8 October 2021
30 Mar 2021 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 30 March 2021
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-19
30 Mar 2021 LIQ01 Declaration of solvency
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1.00
22 Dec 2020 CAP-SS Solvency Statement dated 09/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company reduce its share premium account from £500,000 to nil. 09/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
31 Jul 2019 TM01 Termination of appointment of Simon Peter Templar Hall as a director on 31 July 2019
23 Jul 2019 AP01 Appointment of Mr Michael Richard Oulton as a director on 23 July 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Cheryl Pate as a director on 23 November 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 March 2017