Advanced company searchLink opens in new window

24 HOUR CLEANING LTD

Company number 07916652

Filter by category

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
25 Sep 2023 AD01 Registered office address changed from 104-108 Wallgate Wallgate Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023
03 May 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
21 Apr 2022 PSC05 Change of details for 24 Hour Services Ltd as a person with significant control on 9 February 2022
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
12 Jul 2021 AD01 Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate Wallgate Wigan WN3 4AB on 12 July 2021
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
22 Sep 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
08 Sep 2020 MR04 Satisfaction of charge 079166520001 in full
17 Aug 2020 AD01 Registered office address changed from Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Leslie Dennis Dawson as a director on 14 August 2020
17 Aug 2020 TM01 Termination of appointment of Stephen Bradley as a director on 14 August 2020
17 Aug 2020 AP01 Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 14 August 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
23 Oct 2018 AD01 Registered office address changed from Security House 6 Tilbury Avenue Leeds LS11 0BP England to Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA on 23 October 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates