- Company Overview for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- Filing history for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- People for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- Charges for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- More for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Nov 2020 | MR01 | Registration of charge 062456160001, created on 26 October 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Oct 2019 | TM01 | Termination of appointment of Lee West as a director on 30 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
11 Mar 2019 | PSC07 | Cessation of David Alan Dixon as a person with significant control on 1 March 2019 | |
11 Mar 2019 | PSC02 | Notification of Josh & Tom Ltd as a person with significant control on 1 March 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of David Alan Dixon as a director on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mrs Jane Rosanna Carr as a director on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Lee West as a director on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Derek Edward West as a director on 1 March 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Marie Dixon as a secretary on 1 March 2019 | |
07 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT England to 43 Maxwell Street South Shields Tyne and Wear NE33 4PU on 15 February 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | AD01 | Registered office address changed from Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 15 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |