Advanced company searchLink opens in new window

HYGIENIC MAINTENANCE LIMITED

Company number SC128165

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 DS01 Application to strike the company off the register
04 Nov 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
20 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
12 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 MR01 Registration of charge SC1281650003, created on 26 April 2016
06 May 2016 MR01 Registration of charge SC1281650004, created on 26 April 2016
19 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
26 Oct 2015 TM01 Termination of appointment of Richard Bruce Tuckwell as a director on 31 July 2015
07 Nov 2014 CH01 Director's details changed for Mr George Philip Friend on 17 September 2013
07 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
07 Nov 2014 CH01 Director's details changed for Nicholas John Umfreville on 18 October 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 MR01 Registration of charge 1281650002
08 Jan 2014 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
08 Jan 2014 TM01 Termination of appointment of Roy Munford as a director
08 Jan 2014 TM02 Termination of appointment of Jacqueline Munford as a secretary
20 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013