THE FACILITIES CONSULTANCY (UK) LLP

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/194 October 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN WHITE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MONICA WHITE

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

25/06/1525 June 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 12/05/14

View Document

06/06/136 June 2013 ANNUAL RETURN MADE UP TO 12/05/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 ANNUAL RETURN MADE UP TO 12/05/12

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 12/05/11

View Document

24/05/1124 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN WHITE / 23/05/2011

View Document

24/05/1124 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE MONICA WHITE / 23/05/2011

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 12/05/10

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 30/03/08

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 30/03/07

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 92 THE GLADE OLD COULSON SURREY CR5 1SN

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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