- Company Overview for HYGIENIC MAINTENANCE LIMITED (SC128165)
- Filing history for HYGIENIC MAINTENANCE LIMITED (SC128165)
- People for HYGIENIC MAINTENANCE LIMITED (SC128165)
- Charges for HYGIENIC MAINTENANCE LIMITED (SC128165)
- More for HYGIENIC MAINTENANCE LIMITED (SC128165)
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
|
|
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
|
|
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
|
|
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 |