Cheltenham Facility Management Limited

DataGardener
dissolved
Unknown

Cheltenham Facility Management Limited

08378333Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

28/01/2013

Company Age

13 years

Directors

1

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Cheltenham Facility Management Limited (08378333) is a private limited with share capital incorporated on 28/01/2013 (13 years old) and registered in birmingham, B11QH. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 28/01/2013
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-01-2025
Resolution
Category:Resolution
Date:18-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2018
Administrative Restoration Company
Category:Restoration
Date:02-02-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:16-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-04-2015
Change Of Name Notice
Category:Change Of Name
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Incorporation Company
Category:Incorporation
Date:28-01-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2020
Filing Date21/12/2018
Latest Accounts31/12/2017

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

workplace-group.co.uk
Trinity House, 28-30 Blucher Street, Birmingham, B11QH