- Company Overview for WASHCLEAN WALLASEY LIMITED (06533543)
- Filing history for WASHCLEAN WALLASEY LIMITED (06533543)
- People for WASHCLEAN WALLASEY LIMITED (06533543)
- Charges for WASHCLEAN WALLASEY LIMITED (06533543)
- More for WASHCLEAN WALLASEY LIMITED (06533543)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
24 May 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
24 May 2019 | PSC04 | Change of details for Mr Steven John Garry as a person with significant control on 24 May 2019 | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2018 | PSC04 | Change of details for Mr Steven John Garry as a person with significant control on 14 March 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
10 Aug 2018 | CH01 | Director's details changed for Mr Steven John Garry on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Steven John Garry as a person with significant control on 10 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 10 August 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |