Advanced company searchLink opens in new window

AS GOOD AS NEW (CLEANING & MAINTENANCE) LIMITED

Company number 08556195

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
02 Aug 2013 TM01 Termination of appointment of John May as a director