D&D FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

20/04/2420 April 2024 Registered office address changed from 168 Church Road Hove BN3 2DL England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2024-04-20

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Appointment of a voluntary liquidator

View Document

07/04/247 April 2024 Statement of affairs

View Document

07/04/247 April 2024 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

07/05/207 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/05/1817 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED LOOK FANTASTIC FACILITIES LTD CERTIFICATE ISSUED ON 17/02/16

View Document

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE SCANNELL

View Document

06/11/146 November 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