NO 1 CARPET CLEANING FRANCHISES UK LIMITED
Company number 09783706
- Company Overview for NO 1 CARPET CLEANING FRANCHISES UK LIMITED (09783706)
- Filing history for NO 1 CARPET CLEANING FRANCHISES UK LIMITED (09783706)
- People for NO 1 CARPET CLEANING FRANCHISES UK LIMITED (09783706)
- Insolvency for NO 1 CARPET CLEANING FRANCHISES UK LIMITED (09783706)
- More for NO 1 CARPET CLEANING FRANCHISES UK LIMITED (09783706)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2024 | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Richie Barratt as a director on 13 March 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
15 Nov 2021 | LIQ02 | Statement of affairs | |
15 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | AD01 | Registered office address changed from Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 November 2021 | |
10 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
16 Jul 2021 | CH01 | Director's details changed for Mr Richie Baker-Barratt on 1 July 2019 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mr Richie Baker-Barratt as a person with significant control on 1 May 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
05 Jul 2019 | PSC07 | Cessation of Anthony John Tilley as a person with significant control on 5 July 2019 | |
12 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
04 May 2018 | AD01 | Registered office address changed from 1105 Christchurch Road Bournemouth United Kingdom Dorset BH7 6DS England to Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Richie Baker-Barratt on 20 February 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Richie Baker-Barratt as a person with significant control on 20 February 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |