- Company Overview for WAREHOUSE AND INDUSTRIAL CLEANING SOLUTIONS LIMITED (05977271)
- Filing history for WAREHOUSE AND INDUSTRIAL CLEANING SOLUTIONS LIMITED (05977271)
- People for WAREHOUSE AND INDUSTRIAL CLEANING SOLUTIONS LIMITED (05977271)
- Charges for WAREHOUSE AND INDUSTRIAL CLEANING SOLUTIONS LIMITED (05977271)
- More for WAREHOUSE AND INDUSTRIAL CLEANING SOLUTIONS LIMITED (05977271)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
11 Feb 2016 | CH01 | Director's details changed for Mr Darren Matthew Norman on 4 February 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD03 | Register(s) moved to registered inspection location 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY | |
26 Oct 2015 | AD02 | Register inspection address has been changed to 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
25 Feb 2014 | TM01 | Termination of appointment of Lucy Allison as a director | |
25 Feb 2014 | TM02 | Termination of appointment of Lucy Allison as a secretary | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
14 Dec 2011 | CH03 | Secretary's details changed for Mrs Lucy Jane Oakenfull on 26 October 2010 | |
14 Dec 2011 | AD01 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northants NN6 0BG on 14 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Miss Lucy Jane Allison on 30 September 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Darren Norman on 3 October 2011 |