Advanced company searchLink opens in new window

C FACILITIES SUPPORT PROPERTY LIMITED

Company number 10683666

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
08 Aug 2019 AD01 Registered office address changed from 105 Witton Street Northwich CW9 5DR England to 105 Witton Street Northwich CW9 5DR on 8 August 2019
08 Aug 2019 PSC07 Cessation of C Facilities Support Limited as a person with significant control on 8 August 2019
08 Aug 2019 TM01 Termination of appointment of John Thompson as a director on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS England to 105 Witton Street Northwich CW9 5DR on 8 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Jul 2018 AA Accounts for a small company made up to 31 October 2017
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 PSC02 Notification of C Facilities Support Limited as a person with significant control on 4 December 2017
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
25 Oct 2017 TM01 Termination of appointment of Martin Haywood as a director on 25 October 2017
30 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017
23 Mar 2017 CERTNM Company name changed cfs properties LIMITED\certificate issued on 23/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 100