Advanced company searchLink opens in new window

EXCLUSIVE JANITORIAL SUPPLIES LIMITED

Company number 03674439

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2008 288b Appointment Terminated Director timothy doyle
28 Oct 2008 288b Appointment Terminated Secretary david reeve
27 May 2008 AA Accounts made up to 31 July 2007
05 Jun 2007 AA Accounts made up to 31 July 2006
02 May 2007 363a Return made up to 26/11/06; full list of members
22 May 2006 AA Accounts made up to 31 July 2005
23 Feb 2006 363a Return made up to 26/11/05; full list of members
07 Jun 2005 AA Accounts made up to 31 July 2004
21 Jan 2005 363s Return made up to 26/11/04; full list of members
21 Jan 2005 363(287) Registered office changed on 21/01/05
19 Jan 2005 287 Registered office changed on 19/01/05 from: 136 hagley road birmingham B16 9PN
24 May 2004 AA Accounts made up to 31 July 2003
09 Dec 2003 363s Return made up to 26/11/03; full list of members
03 Apr 2003 AA Accounts made up to 31 July 2002
23 Dec 2002 363s Return made up to 26/11/02; full list of members
05 May 2002 AA Accounts made up to 31 July 2001
06 Feb 2002 363s Return made up to 26/11/01; full list of members
06 Feb 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
12 Jun 2001 288b Director resigned
31 May 2001 AA Accounts made up to 31 July 2000
30 May 2001 288b Secretary resigned
30 May 2001 288a New secretary appointed
09 Feb 2001 363s Return made up to 26/11/00; full list of members