- Company Overview for GERMZAWAY HYGIENE AND CLEANING SOLUTIONS LTD (12067842)
- Filing history for GERMZAWAY HYGIENE AND CLEANING SOLUTIONS LTD (12067842)
- People for GERMZAWAY HYGIENE AND CLEANING SOLUTIONS LTD (12067842)
- More for GERMZAWAY HYGIENE AND CLEANING SOLUTIONS LTD (12067842)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | AP01 | Notice of removal of a director | |
19 Feb 2023 | TM01 | Termination of appointment of Dominic James Roberts as a director on 26 September 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from Croft House Station Road Barnoldswick BB18 5NA England to Level 2 Co/ Talent Agility 1 Broadgate the Headrow Leeds LS1 8EQ on 1 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Mark Anthony Whaites as a director on 1 February 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jun 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 1 Cock Hill Lane Halifax HX3 7LP England to Croft House Station Road Barnoldswick BB18 5NA on 27 January 2021 | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | AP01 | Appointment of Mr Dominic James Roberts as a director on 6 January 2021 | |
06 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | AD01 | Registered office address changed from The Stockbridge Arms 5,Bradford Road East Riddlesden Keighley West Yorkshire BD21 4AH England to 1 Cock Hill Lane Halifax HX3 7LP on 9 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from 7 Lord Street Halifax West Yorkshire HX1 5AE United Kingdom to The Stockbridge Arms 5,Bradford Road East Riddlesden Keighley West Yorkshire BD21 4AH on 30 March 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
25 Jun 2019 | PSC07 | Cessation of Adrian Whittaker as a person with significant control on 25 June 2019 | |
25 Jun 2019 | PSC01 | Notification of Mark Whaites as a person with significant control on 25 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Mark Anthony Whaites as a director on 25 June 2019 |