Advanced company searchLink opens in new window

GERMZAWAY HYGIENE AND CLEANING SOLUTIONS LTD

Company number 12067842

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
06 Jan 2021 AP01 Appointment of Mr Dominic James Roberts as a director on 6 January 2021
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
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