- Company Overview for AGNES CLEANING & IRONING SERVICES LIMITED (07256903)
- Filing history for AGNES CLEANING & IRONING SERVICES LIMITED (07256903)
- People for AGNES CLEANING & IRONING SERVICES LIMITED (07256903)
- Insolvency for AGNES CLEANING & IRONING SERVICES LIMITED (07256903)
- More for AGNES CLEANING & IRONING SERVICES LIMITED (07256903)
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
|
|
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
|
|
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 |