Advanced company searchLink opens in new window

SITE MAINTENANCE SOLUTIONS LTD

Company number 06251023

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
07 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 15 March 2011
15 Mar 2011 AD01 Registered office address changed from C/O Mr Stuart Unit 1 Retone House Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011
08 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
16 Dec 2010 TM01 Termination of appointment of Maxwell Lancaster as a director
15 Dec 2010 AD01 Registered office address changed from C/O Gandj Financial Service Ltd the Unit 391B Hale End Road Woodford Green Essex IG8 9LS United Kingdom on 15 December 2010
15 Dec 2010 AP01 Appointment of Mr Gulfraz Khan as a director
14 Dec 2010 TM01 Termination of appointment of Mawell Lancaster as a director
03 Dec 2010 TM01 Termination of appointment of Gulfraz Khan as a director
19 Nov 2010 AP01 Appointment of Mr Maxwell Lancaster as a director
19 Nov 2010 AP02 Appointment of Mawell Lancaster as a director
18 Nov 2010 AD01 Registered office address changed from Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN United Kingdom on 18 November 2010
22 Oct 2010 AP01 Appointment of Mr Gulfraz Khan as a director
08 Oct 2010 TM01 Termination of appointment of Gulfraz Khan as a director
16 Sep 2010 AP01 Appointment of Mr Gulfraz Khan as a director
01 Sep 2010 TM01 Termination of appointment of Graham Southern as a director
26 Aug 2010 AP01 Appointment of Mr Graham Southern as a director
26 Aug 2010 TM02 Termination of appointment of Holly Peach as a secretary
26 Aug 2010 TM01 Termination of appointment of Richard Coates as a director
05 Aug 2010 AP03 Appointment of Mrs Holly Ann Peach as a secretary