INVEST MAINTAIN FACILITIES MANAGEMENT LIMITED

59-61 Charlotte Street 59-61 Charlotte Street, Birmingham, B3 1PX
StatusDISSOLVED
Company No.08597707
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 11 days

SUMMARY

INVEST MAINTAIN FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 08597707. It was incorporated 10 years, 10 months, 12 days ago, on 04 July 2013 and it was dissolved 3 years, 4 months, 11 days ago, on 05 January 2021. The company address is 59-61 Charlotte Street 59-61 Charlotte Street, Birmingham, B3 1PX.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Luke Emmonds

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Laurence & Standard Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Antony Michael Haywood

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-03

Psc name: Mr Benjamin Luke Emmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Luke Emmonds

Change date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Haywood

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Luke Emmonds

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Emmonds

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCHILL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11190535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUTTE LIMITED

5 MEADOWVIEW,RICHMOND,TW10 7NN

Number:09299726
Status:ACTIVE
Category:Private Limited Company

NEW GARAGE (SALISBURY) LIMITED

THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA

Number:05044379
Status:LIQUIDATION
Category:Private Limited Company

NORTH LAKES GLASS & GLAZING LTD

FENESTRA HOUSE HARTNESS ROAD,PENRITH,CA11 9BD

Number:04493032
Status:ACTIVE
Category:Private Limited Company

OLNER DESIGN LIMITED

ROOM EP1.3 ELLIOT PARK INNOVATION CENTRE,NUNEATON,CV10 7RH

Number:08807707
Status:ACTIVE
Category:Private Limited Company

THIRD SMART D2 LIMITED

30 SEMPLE STREET,EDINBURGH,EH3 8BL

Number:SC611160
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