- Company Overview for AS GOOD AS NEW (CLEANING & MAINTENANCE) LIMITED (08556195)
- Filing history for AS GOOD AS NEW (CLEANING & MAINTENANCE) LIMITED (08556195)
- People for AS GOOD AS NEW (CLEANING & MAINTENANCE) LIMITED (08556195)
- Charges for AS GOOD AS NEW (CLEANING & MAINTENANCE) LIMITED (08556195)
- More for AS GOOD AS NEW (CLEANING & MAINTENANCE) LIMITED (08556195)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 3 Lewis Walk Kirkby Liverpool L33 4JD on 17 August 2018 | |
30 Aug 2017 | MR01 | Registration of charge 085561950001, created on 29 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
17 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Aug 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | CH01 | Director's details changed for Edward Douglas on 6 January 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 25 June 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Jon Hitchmough as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Carolyn Douglas as a secretary | |
27 Nov 2013 | AP01 | Appointment of Mr Jon Joseph Hitchmough as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Gary Fisher as a director | |
09 Aug 2013 | AP03 | Appointment of Mrs Carolyn Douglas as a secretary | |
08 Aug 2013 | AP01 | Appointment of Mr Gary Fisher as a director | |
05 Aug 2013 | CERTNM |
Company name changed jedward property (liverpool) LIMITED\certificate issued on 05/08/13
|
|
02 Aug 2013 | TM01 | Termination of appointment of John May as a director |