Advanced company searchLink opens in new window

AGNES CLEANING & IRONING SERVICES LIMITED

Company number 07256903

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)
13 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 4.20 Statement of affairs with form 4.19
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2014 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom on 9 April 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
18 Jul 2012 CH01 Director's details changed for Agnieszka Katarzyna Babuch on 3 June 2012
18 Jul 2012 CH03 Secretary's details changed for Agnieszka Katarzyna Babuch on 3 June 2012
19 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 June 2011
04 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Agnieszka Katarzyna Babuch on 3 June 2010
03 Jun 2010 CH03 Secretary's details changed for Agnieszka Katarzyna Babuch on 3 June 2010
02 Jun 2010 AP03 Appointment of Agnieszka Katarzyna Babuch as a secretary
02 Jun 2010 AP01 Appointment of Agnieszka Katarzyna Babuch as a director
02 Jun 2010 AD01 Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 June 2010
20 May 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 May 2010
20 May 2010 TM01 Termination of appointment of Graham Cowan as a director