This company is commonly known as Solutions House Facilities Limited. The company was founded 5 years ago and was given the registration number 11800266. The firm's registered office is in OLDHAM. You can find them at Solutions House Tweedale Way, Chadderton, Oldham, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SOLUTIONS HOUSE FACILITIES LIMITED |
---|---|---|
Company Number | : | 11800266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2019 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solutions House Tweedale Way, Chadderton, Oldham, England, OL9 8EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD | Director | 15 May 2019 | Active |
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD | Director | 31 January 2019 | Active |
29, Ravenoak Lane, Worsthorne, Burnley, United Kingdom, BB10 3NZ | Director | 08 February 2019 | Active |
Mr Stephen Gilbey | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-12 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-15 | Accounts | Change account reference date company current extended. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.