SELECT FACADES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Registered office address changed from 101-102 Empire Way Business Park 101-102 Liverpool Road Burnley Lancashire BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-21

View Document

31/07/2331 July 2023 Progress report in a winding up by the court

View Document

10/08/2110 August 2021 Progress report in a winding up by the court

View Document

06/08/206 August 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/06/2020:LIQ. CASE NO.2

View Document

23/07/1923 July 2019 ORDER OF COURT TO WIND UP

View Document

19/07/1919 July 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 25 BRUNTS STREET MANSFIELD NOTTS NG18 1AX

View Document

18/07/1918 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00010570

View Document

18/07/1918 July 2019 ORDER OF COURT TO WIND UP

View Document

18/06/1918 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/04/2019

View Document

15/06/1815 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/04/2018

View Document

17/10/1717 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056154990001

View Document

19/04/1719 April 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

01/03/171 March 2017 Annual return made up to 8 November 2014 with full list of shareholders

View Document

01/03/171 March 2017 Annual return made up to 8 November 2015 with full list of shareholders

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/169 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/11/1227 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/01/1127 January 2011 SAIL ADDRESS CREATED

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNT / 08/11/2010

View Document

27/01/1127 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNT / 01/11/2009

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/1026 November 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/11/1017 November 2010 ORDER OF COURT - RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/09/084 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

08/11/058 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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