3 SIXTY FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Document

31/03/2331 March 2023 Voluntary strike-off action has been suspended

View Document

31/03/2331 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

05/03/235 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD DOUGLAS

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 11-13 HANOVER STREET HANOVER BUILDINGS LIVERPOOL MERSEYSIDE L1 3DN ENGLAND

View Document

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

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

17/02/2017 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ASHTON

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DOUGLAS

View Document

06/06/186 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 100

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JAMIE ASHTON

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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