Advanced company searchLink opens in new window

HYGIENE AUDIT LIMITED

Company number 03189633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
08 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 February 2011
25 May 2010 AD01 Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA on 25 May 2010
01 Mar 2010 4.20 Statement of affairs with form 4.19
01 Mar 2010 600 Appointment of a voluntary liquidator
01 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
04 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190/196 13/01/2010
29 Oct 2009 TM01 Termination of appointment of Emilio Pita as a director
08 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint new director
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2009 AP01 Appointment of Jacqueline Tracey Plant as a director
08 Jun 2009 363a Return made up to 23/04/09; full list of members
04 May 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Aug 2008 88(2) Ad 16/08/08 gbp si 996@1=996 gbp ic 4/1000
28 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2008 363a Return made up to 23/04/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
25 May 2007 363s Return made up to 23/04/07; full list of members
11 May 2007 AA Total exemption small company accounts made up to 30 April 2006
20 Jul 2006 363s Return made up to 23/04/06; full list of members
20 Jul 2006 363(288) Secretary's particulars changed;director's particulars changed
23 Jun 2006 AA Total exemption small company accounts made up to 30 April 2005
24 Mar 2006 287 Registered office changed on 24/03/06 from: the cottage lower moddershall stone staffordshire ST15 8TF
27 Jun 2005 363s Return made up to 23/04/05; full list of members