C FACILITIES SUPPORT LIMITED

Company Documents

DateDescription
23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of affairs

View Document

23/12/2123 December 2021 Resolutions

View Document

13/12/2113 December 2021 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-12-13

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 ADOPT ARTICLES 17/07/2020

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

15/07/2015 July 2020 12/06/20 STATEMENT OF CAPITAL GBP 100

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 15/09/2014

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

08/06/208 June 2020 CESSATION OF BLUESTONES INVESTMENT GROUP LIMITED AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / BLUESTONES INVESTMENT GROUP LIMITED / 24/02/2020

View Document

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

View Accounts

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 11/10/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

13/03/1813 March 2018 ADOPT ARTICLES 01/06/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

02/08/172 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE FINLAY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JOHN STEWART ROBERTS

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 PREVSHO FROM 30/09/2015 TO 31/10/2014

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092175910001

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR LESLIE JOHN FINLAY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 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