Advanced company searchLink opens in new window

CICS FACILITIES MANAGEMENT LTD

Company number 07697387

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)
23 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
06 Nov 2017 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 6 November 2017
30 Oct 2017 AD01 Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE England to 76 New Cavendish Street London W1G 9TB on 30 October 2017
25 Oct 2017 LIQ02 Statement of affairs
25 Oct 2017 600 Appointment of a voluntary liquidator
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
10 Jan 2017 TM01 Termination of appointment of Henry Appiah as a director on 1 January 2017
10 Jan 2017 AP01 Appointment of Mrs Cynthia Appaih as a director on 1 January 2017
11 Oct 2016 TM01 Termination of appointment of Frank Addai Appiah as a director on 10 October 2016
11 Oct 2016 TM01 Termination of appointment of Francis Boakye as a director on 10 October 2016
15 Aug 2016 AP01 Appointment of Mr Henry Appiah as a director on 12 August 2016
11 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Kenneth John Bound as a director on 1 July 2016
27 May 2016 AD01 Registered office address changed from Byron House Park Lane Broxbourne Hertfordshire EN10 7PJ England to 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE on 27 May 2016
26 May 2016 AD01 Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to Byron House Park Lane Broxbourne Hertfordshire EN10 7PJ on 26 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
20 May 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Feb 2015 AP01 Appointment of Mr Francis Boakye as a director on 1 February 2015
02 Feb 2015 TM01 Termination of appointment of Francis Appiah as a director on 31 January 2015