A N D FACILITIES MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Return of final meeting in a creditors' voluntary winding up |
29/05/2429 May 2024 | Registered office address changed from 192 Alder Road Poole Dorset BH12 4AX to 11th Floor One Temple Row Birmingham B2 5LG on 2024-05-29 |
29/05/2429 May 2024 | Statement of affairs |
29/05/2429 May 2024 | Appointment of a voluntary liquidator |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/12/201 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CORREDOR |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR NICHOLAS ROBERT LANAHAN |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
05/09/185 September 2018 | CESSATION OF ANTONY FRANK CORREDOR AS A PSC |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LANAHAN |
16/08/1816 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY FRANK CORREDOR |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CESSATION OF NICHOLAS ROBERT LANAHAN AS A PSC |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
05/09/165 September 2016 | DIRECTOR APPOINTED MR ANTONY FRANK CORREDOR |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANAHAN |
05/11/155 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM THE PARK HOUSE 75 PARKSTONE ROAD POOLE DORSET BH15 2NZ |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR NICHOLAS ROBERT LANAHAN |
15/04/1115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LANAHAN |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LESTER LANAHAN / 15/10/2009 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 173A CAVENDISH ROAD LONDON SW120BW UNITED KINGDOM |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LESTER LANAHAN / 15/10/2009 |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company