COMPLETE FACADE SYSTEMS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-18

View Document

09/05/249 May 2024 Statement of affairs

View Document

02/05/242 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Registered office address changed from First Floor 14 the Parks Haydock St Helens WA12 0JQ England to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Resolutions

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

05/10/235 October 2023 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to First Floor 14 the Parks Haydock St Helens WA12 0JQ on 2023-10-05

View Document

20/07/2320 July 2023 Appointment of Mr Stuart Mark Duncan as a director on 2023-07-18

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Cessation of Rafal Mackowiak as a person with significant control on 2022-07-13

View Document

12/10/2212 October 2022 Notification of Prestige Semblance Holdings Limited as a person with significant control on 2022-07-13

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

02/03/222 March 2022 Notification of Rafal Mackowiak as a person with significant control on 2022-01-21

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-10-31

View Document

28/02/2228 February 2022 Appointment of Mr Rafal Mackowiak as a director on 2022-01-21

View Document

28/02/2228 February 2022 Termination of appointment of Konrad Masternak as a director on 2022-01-21

View Document

28/02/2228 February 2022 Cessation of Konrad Masternak as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Change of details for Mr Konrad Masternak as a person with significant control on 2022-01-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM FLAT 2 GUNNELL COURT 16 APPLETON SQUARE MITCHAM CR4 3SF ENGLAND

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM FLAT 2 FLAT 2, GUNNELL COURT 16 APPLETON SQUARE MITCHAM CR4 3SF ENGLAND

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM FLAT 2 APPLETON SQUARE MITCHAM CR4 3SF ENGLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O DAINS LLP SUITE 2, ALBION HOUSE FORGE LANE STOKE ON TRENT STAFFORDSHIRE ST1 5RQ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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