Advanced company searchLink opens in new window

ST. HELENS LAUNDRY LIMITED

Company number 00842344

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
13 May 2021 TM01 Termination of appointment of Mark South as a director on 20 July 2020
13 May 2021 AC92 Restoration by order of the court
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2019 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2018 AP01 Appointment of Mr Mark Franklin as a director on 3 October 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 TM01 Termination of appointment of Lesley Anne Batty as a director on 13 September 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 Jun 2018 PSC05 Change of details for Fabricare Limited as a person with significant control on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 3 April 2018
01 Nov 2017 AP01 Appointment of Ms Lesley Anne Batty as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Kevin Quinn as a director on 31 October 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Sep 2017 TM02 Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Apr 2017 CH03 Secretary's details changed for Mr David Andrew Lawler on 26 April 2017
26 Apr 2017 AD04 Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX
26 Apr 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017
03 Jan 2017 AP01 Appointment of Mr Mark South as a director on 23 December 2016