THE FACILITIES CONSULTANCY (UK) LLP
Status | DISSOLVED |
Company No. | OC318794 |
Category | Limited Liability Partnership |
Incorporated | 30 Mar 2006 |
Age | 18 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 5 days |
SUMMARY
THE FACILITIES CONSULTANCY (UK) LLP is an dissolved limited liability partnership with number OC318794. It was incorporated 18 years, 2 months, 6 days ago, on 30 March 2006 and it was dissolved 4 years, 5 months, 5 days ago, on 31 December 2019. The company address is 27 Breakfield, Coulsdon, CR5 2HS, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Oct 2019
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Jacqueline Monica White
Notification date: 2017-07-10
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-07-10
Psc name: Robert John White
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-24
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: LLAD01
Old address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
Change date: 2015-02-26
New address: 27 Breakfield Coulsdon Surrey CR5 2HS
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-12
Documents
Change person member limited liability partnership with name change date
Date: 24 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-23
Officer name: Jacqueline Monica White
Documents
Change person member limited liability partnership with name change date
Date: 24 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Robert John White
Change date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-12
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/04/09
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: LLP287
Description: Registered office changed on 29/04/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/03/08
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/03/07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: LLP287
Description: Registered office changed on 20/06/2008 from 92 the glade old coulson surrey CR5 1SN
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ADVANCED TRANSPORT SOLUTIONS LIMITED
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11757218 |
Status: | ACTIVE |
Category: | Private Limited Company |
C N SERVICES (YORKSHIRE) LIMITED
COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 05004121 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY OF WORSHIP, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11596287 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 08533688 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASH GROVE,PONTEFRACT,WF9 2TA
Number: | 08321844 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACKENFORD CONSTRUCTION LIMITED
TOLL HOUSE FARM,TIVERTON,EX16 8EF
Number: | 10198561 |
Status: | ACTIVE |
Category: | Private Limited Company |