PRESSURE WASHERS (NORTHERN) LIMITED
Company number 04624313
- Company Overview for PRESSURE WASHERS (NORTHERN) LIMITED (04624313)
- Filing history for PRESSURE WASHERS (NORTHERN) LIMITED (04624313)
- People for PRESSURE WASHERS (NORTHERN) LIMITED (04624313)
- More for PRESSURE WASHERS (NORTHERN) LIMITED (04624313)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
26 May 2023 | AA01 | Previous accounting period extended from 29 December 2022 to 30 April 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
08 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Christine June Donald as a director on 26 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Christine June Donald as a person with significant control on 19 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 23 Moorfield Road Armley Leeds West Yorkshire LS12 3RN to Unit 6a New Market Lane Leeds LS9 0SH on 7 November 2019 | |
07 Nov 2019 | PSC01 | Notification of John Thornton Tasker as a person with significant control on 19 October 2019 | |
07 Nov 2019 | TM02 | Termination of appointment of Helen Donald as a secretary on 26 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Stephen Ronald Warford as a person with significant control on 26 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr John Thornton Tasker as a director on 25 October 2019 |