- Company Overview for PEST & HYGIENE LIMITED (04727843)
- Filing history for PEST & HYGIENE LIMITED (04727843)
- People for PEST & HYGIENE LIMITED (04727843)
- Charges for PEST & HYGIENE LIMITED (04727843)
- Insolvency for PEST & HYGIENE LIMITED (04727843)
- More for PEST & HYGIENE LIMITED (04727843)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2020 | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from 68 Queen Street Queen Street Chambers Sheffield South Yorkshire S1 1WR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 April 2018 | |
16 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | LIQ01 | Declaration of solvency | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2016 | CONNOT | Change of name notice | |
03 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Winifred Marriott as a secretary | |
15 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |