FULL CIRCLE FACILITIES MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 08458181 |
Category | Private Limited Company |
Incorporated | 22 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | Wales |
Dissolution | 03 Nov 2022 |
Years | 1 year, 7 months |
SUMMARY
FULL CIRCLE FACILITIES MANAGEMENT LTD is an dissolved private limited company with number 08458181. It was incorporated 11 years, 2 months, 12 days ago, on 22 March 2013 and it was dissolved 1 year, 7 months ago, on 03 November 2022. The company address is St John's Terrace St John's Terrace, Manchester, M26 1LS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2021
Action Date: 02 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2020
Action Date: 02 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2019
Action Date: 02 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2018
Action Date: 02 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2017
Action Date: 02 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2016
Action Date: 02 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-02
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
New address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS
Old address: 77 the Boulevard Stoke-on-Trent ST6 6BD
Change date: 2016-03-30
Documents
Liquidation court order miscellaneous
Date: 21 Mar 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 22 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2015
Action Date: 02 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
New address: 77 the Boulevard Stoke-on-Trent ST6 6BD
Old address: The Pod Capital Retail Park Leckwith Road Cardiff South Glamorgan CF11 8EG
Change date: 2014-09-12
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Rimondi
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Termination director company with name
Date: 18 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Eckley
Documents
Certificate change of name company
Date: 03 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed full circle facilities management (uk) LTD\certificate issued on 03/09/13
Documents
Change of name notice
Date: 03 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
5 REDBURN ROAD,GLASGOW,G67 3NR
Number: | SC570804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRANT GRIERSON ACCOUNTING SERVICES LIMITED
129,GERALD ROAD,,M6 6BL
Number: | 02277567 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEYACUMAR VEERAGATHY INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09336462 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 PROSPECT PLACE,DERBY,DE24 8HG
Number: | 03566773 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDARIN COURT RESIDENTS ASSOCIATION LTD
7 RADFORD CLOSE,FARNHAM,GU9 9AB
Number: | 03839383 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE
Number: | 10168338 |
Status: | ACTIVE |
Category: | Private Limited Company |