Advanced company searchLink opens in new window

J L M HYGIENE (EUROPE) LIMITED

Company number 06036605

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
25 May 2021 TM02 Termination of appointment of Angelina Day as a secretary on 24 May 2021
25 May 2021 TM01 Termination of appointment of Stuart Day as a director on 24 May 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
25 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
26 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
08 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
10 Oct 2018 AA01 Current accounting period extended from 31 May 2018 to 30 November 2018
21 Aug 2018 TM01 Termination of appointment of Paul Pearson Weddle as a director on 20 July 2018
08 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
17 Mar 2016 CH01 Director's details changed for Mr Paul Pearson Weddle on 17 March 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2016 TM01 Termination of appointment of Paul Pearson Weddle as a director on 5 January 2015
15 Feb 2016 AP01 Appointment of Mr Paul Pearson Weddle as a director on 5 January 2015
04 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
24 Apr 2015 CH01 Director's details changed for Angelina Day on 20 April 2015
24 Apr 2015 CH03 Secretary's details changed for Angelina Day on 20 April 2015
24 Apr 2015 CH01 Director's details changed for Stuart Day on 20 April 2015