FACILITIES PROPERTY MANAGEMENT LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire
StatusDISSOLVED
Company No.05999702
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution21 May 2018
Years6 years, 26 days

SUMMARY

FACILITIES PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 05999702. It was incorporated 17 years, 7 months, 1 day ago, on 15 November 2006 and it was dissolved 6 years, 26 days ago, on 21 May 2018. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 19/12/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Feb 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 19/12/2015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

Old address: Hazlewoos Llp Barnett Way Barnwood Gloucester GL4 3RT

Change date: 2015-11-25

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Mar 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 20/12/2013-19/12/2014

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Mar 2015

Category: Insolvency

Type: COCOMP

Documents

Restoration order of court

Date: 23 Mar 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 23 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 23 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Old address: 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom

Change date: 2014-01-15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Apr 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: Queensville House Queensville Stafford Staffordshire ST17 4NL United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 14 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Resolution

Date: 14 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 14 Jan 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 14 Jan 2013

Category: Change-of-name

Type: RR06

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed staplecross properties uk\certificate issued on 08/01/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Willis

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Henry Kendall

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Old address: Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ England

Change date: 2012-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed staplecross properties\certificate issued on 23/11/11

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: C/O 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ

Change date: 2011-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Mr Ben Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gillian Howe

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Willis

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Old address: 150 Imperial Court Exchange Street East Liverpool Merseyside L2 3AB

Change date: 2010-05-07

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark eastwood

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ronnie smith

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ben williams

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark eastwood

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary john michael tracey logged form

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john michael tracey

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director c & p registrars LIMITED

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary c & p secretaries LIMITED

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ronnie smith

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary david conway logged form

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: 4 aztec row berners road london N1 0PW

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUTMESUPPORT.COM LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY,MANCHESTER,M15 4PN

Number:08481038
Status:LIQUIDATION
Category:Private Limited Company

AUTORADS 1983 LIMITED

298 ATTERCLIFFE ROAD,,S4 7WZ

Number:01700662
Status:ACTIVE
Category:Private Limited Company

BH BEAUTY (SCOTLAND) LTD.

6 CHURCH STREET,UDDINGSTON,G71 7PT

Number:SC622372
Status:ACTIVE
Category:Private Limited Company

FREIGHT NEGOTIATE LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:10953537
Status:ACTIVE
Category:Private Limited Company

LA RIGGING LIMITED

21 HOLLOWGATE,ROTHERHAM,S60 2LE

Number:09737711
Status:ACTIVE
Category:Private Limited Company

PIXEL HERO GAMES LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:06434114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source