- Company Overview for SPOTLESS SERVICES (WOLVERHAMPTON) LIMITED (04822690)
- Filing history for SPOTLESS SERVICES (WOLVERHAMPTON) LIMITED (04822690)
- People for SPOTLESS SERVICES (WOLVERHAMPTON) LIMITED (04822690)
- More for SPOTLESS SERVICES (WOLVERHAMPTON) LIMITED (04822690)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
12 Aug 2011 | CH03 | Secretary's details changed for Carol Ann Wenman on 31 July 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mr Peter Charles Ross Wenman on 31 July 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Freya Louise Wenman on 31 July 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Carol Ann Wenman on 31 July 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from 37 Hawksmoor Drive Perton Wolverhampton WV6 7TL United Kingdom on 28 June 2011 | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Freya Louise Wenman on 6 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Carol Ann Wenman on 6 July 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from lasyard house underhill street bridgnorth shropshire WV16 4BB | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from promise house, goodyear stafford road wolverhampton west midlands WV10 6AD |