CONTRACTORS FACILITIES LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Order of court restoration previously creditors voluntary liquidation. 2023-01-10 View Report
Gazette. Gazette dissolved liquidation. 2019-01-04 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2018-10-04 View Report
Insolvency. Brought down date: 2017-07-28. 2017-10-11 View Report
Address. New address: Central Square 29 Wellington Street Leeds LS1 4DL. Old address: 1 Bridgewater Place Water Lane Leeds LS11 5RU. Change date: 2017-04-20. 2017-04-20 View Report
Insolvency. Brought down date: 2016-07-28. 2016-09-29 View Report
Insolvency. Brought down date: 2015-07-28. 2016-03-17 View Report
Insolvency. Description: Insolvency:s/s cert. Release of liquidator. 2016-02-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-02-17 View Report
Insolvency. Description: Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator. 2016-02-17 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-02-17 View Report
Insolvency. Brought down date: 2014-07-28. 2014-09-26 View Report
Insolvency. Form attached: 4.19. 2013-08-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-08-02 View Report
Resolution. Description: Resolutions. 2013-08-02 View Report
Address. Old address: Harworth Park Blyth Road,Harworth Doncaster South Yorkshire. Change date: 2013-07-18. 2013-07-18 View Report
Officers. Officer name: Harworth Secretariat Services Limited. 2013-04-25 View Report
Officers. Officer name: Derek Parkin. 2013-04-25 View Report
Officers. Officer name: Martin Terence Alan Purvis. 2013-04-25 View Report
Officers. Officer name: Uk Coal Secretariat Services Limited. Change date: 2013-04-17. 2013-04-17 View Report
Officers. Officer name: Simon Taylor. 2013-04-05 View Report
Officers. Officer name: Simon Gareth Taylor. Change date: 2012-12-12. 2013-01-09 View Report
Officers. Officer name: David Brocksom. 2012-12-31 View Report
Officers. Officer name: Colin Frederick Reed. 2012-12-31 View Report
Resolution. Description: Resolutions. 2012-12-31 View Report
Officers. Officer name: Simon Gareth Taylor. 2012-10-31 View Report
Officers. Officer name: Uk Coal Secretariat Services Limited. 2012-10-31 View Report
Officers. Officer name: Jeremy Rhodes. 2012-10-30 View Report
Officers. Officer name: Jeremy Rhodes. 2012-10-30 View Report
Accounts. Accounts type full. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Officers. Officer name: Jeremy Rhodes. 2012-06-20 View Report
Officers. Officer name: Jeremy Rhodes. 2012-06-19 View Report
Officers. Officer name: Richard Cole. 2012-06-18 View Report
Officers. Officer name: Richard Cole. 2012-06-18 View Report
Accounts. Accounts type full. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-07-25 View Report
Officers. Officer name: Richard Andrew Cole. 2010-11-25 View Report
Officers. Officer name: Jonathan Lloyd. 2010-11-25 View Report
Accounts. Accounts type full. 2010-09-01 View Report
Annual return. With made up date. 2010-07-27 View Report
Accounts. Accounts type full. 2009-11-03 View Report
Annual return. Legacy. 2009-07-21 View Report
Annual return. Legacy. 2008-07-21 View Report
Accounts. Accounts type dormant. 2008-07-21 View Report
Officers. Description: Director's particulars changed. 2007-10-18 View Report
Officers. Description: Director resigned. 2007-09-26 View Report
Officers. Description: New director appointed. 2007-09-26 View Report
Accounts. Accounts type dormant. 2007-08-23 View Report
Officers. Description: New director appointed. 2007-07-28 View Report