GROUP FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

08/12/248 December 2024 Application to strike the company off the register

View Document

29/11/2429 November 2024 Notification of Louise Taylor as a person with significant control on 2024-08-30

View Document

01/09/241 September 2024 Cessation of Darren Lee Taylor as a person with significant control on 2024-08-31

View Document

01/09/241 September 2024 Appointment of Mr Matthew Paul Taylor as a director on 2024-08-30

View Document

01/09/241 September 2024 Termination of appointment of Darren Lee Taylor as a director on 2024-08-30

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3 THE ORCHARDS SILSOE BEDFORDSHIRE MK45 4EJ UNITED KINGDOM

View Document

30/08/1930 August 2019 Registered office address changed from , 3 the Orchards Silsoe, Bedfordshire, MK45 4EJ, United Kingdom to The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF on 2019-08-30

View Document

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

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/12/161 December 2016 PREVEXT FROM 31/07/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 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