OWEN FACEY LTD
Status | DISSOLVED |
Company No. | 10207175 |
Category | Private Limited Company |
Incorporated | 31 May 2016 |
Age | 8 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 18 days |
SUMMARY
OWEN FACEY LTD is an dissolved private limited company with number 10207175. It was incorporated 8 years, 3 days ago, on 31 May 2016 and it was dissolved 4 years, 10 months, 18 days ago, on 16 July 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Owen Facey
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2018-04-05
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England
Documents
Termination secretary company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Joyce
Termination date: 2018-04-05
Documents
Resolution
Date: 02 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-30
Psc name: Owen Facey
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-30
Officer name: Mr Owen Facey
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-30
Officer name: Peter Martin Hayward
Documents
Appoint person secretary company with name date
Date: 12 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Joyce
Appointment date: 2017-05-11
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hayward
Appointment date: 2017-05-11
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: Leigh Grant
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ
Change date: 2017-05-12
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom
Change date: 2017-03-29
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ
Change date: 2017-03-09
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Some Companies
130 BEACONSFIELD ROAD,LEICESTER,LE3 0FF
Number: | 11679511 |
Status: | ACTIVE |
Category: | Private Limited Company |
C AND S SCRAP MANAGEMENT LIMITED
49 ROMAN WAY,PLYMOUTH,PL5 2DT
Number: | 10857639 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COLMORE ROW,BIRMINGHAM,B3 2BH
Number: | 04700242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 CAERNARVON CLOSE,MITCHAM,CR4 1XD
Number: | 03839647 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WESTFIELD CLOSE,OXFORD,OX4 3NF
Number: | 10329575 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 KENWAY ROAD,LONDON,SW5 0RA
Number: | 00892154 |
Status: | ACTIVE |
Category: | Private Limited Company |