- Company Overview for NO 1 CARPET CLEANING LIMITED (08976809)
- Filing history for NO 1 CARPET CLEANING LIMITED (08976809)
- People for NO 1 CARPET CLEANING LIMITED (08976809)
- Insolvency for NO 1 CARPET CLEANING LIMITED (08976809)
- More for NO 1 CARPET CLEANING LIMITED (08976809)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2020 | |
03 Sep 2019 | AD01 | Registered office address changed from Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA England to 269 Church Street Blackpool Lancashire FY1 3PB on 3 September 2019 | |
02 Sep 2019 | LIQ02 | Statement of affairs | |
02 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
08 Feb 2019 | CH01 | Director's details changed for Mr Richie Baker-Barratt on 17 January 2019 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | AD01 | Registered office address changed from 1105 Christchurch Road Bournemouth Dorset BH7 6BQ England to Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA on 4 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
16 Apr 2018 | CH01 | Director's details changed for Mr Richie Baker-Barratt on 20 February 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mr Richie Baker-Barratt as a person with significant control on 20 February 2018 | |
02 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Richie Baker-Barratt on 25 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 1052-1054 Christchurch Road Bournemouth Dorset BH7 6DS to 1105 Christchurch Road Bournemouth Dorset BH7 6BQ on 5 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Richie Baker-Barratt on 3 February 2015 |