3 SIXTY FACILITIES MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 11/03/2411 March 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 04/01/244 January 2024 | Registered office address changed from Office 12 Maritime Business Centre 14-16 Balls Road Oxton Wirral, Merseysde CH42 5RE to 110 Muirhead Avenue East Liverpool L11 1EL on 2024-01-04 |
| 31/03/2331 March 2023 | Voluntary strike-off action has been suspended |
| 31/03/2331 March 2023 | Voluntary strike-off action has been suspended |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 06/03/236 March 2023 | Application to strike the company off the register |
| 05/03/235 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 19/07/2119 July 2021 | Micro company accounts made up to 2021-01-31 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DOUGLAS |
| 21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 11-13 HANOVER STREET HANOVER BUILDINGS LIVERPOOL MERSEYSIDE L1 3DN ENGLAND |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND |
| 18/02/2018 February 2020 | DISS40 (DISS40(SOAD)) |
| 17/02/2017 February 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/12/1931 December 2019 | FIRST GAZETTE |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ASHTON |
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DOUGLAS |
| 06/06/186 June 2018 | 24/05/18 STATEMENT OF CAPITAL GBP 100 |
| 06/06/186 June 2018 | DIRECTOR APPOINTED MR JAMIE ASHTON |
| 06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM |
| 29/01/1829 January 2018 | 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