L & W PROPERTY MANAGEMENT & CLEANING SERVICES LTD
Company number 09493959
- Company Overview for L & W PROPERTY MANAGEMENT & CLEANING SERVICES LTD (09493959)
- Filing history for L & W PROPERTY MANAGEMENT & CLEANING SERVICES LTD (09493959)
- People for L & W PROPERTY MANAGEMENT & CLEANING SERVICES LTD (09493959)
- More for L & W PROPERTY MANAGEMENT & CLEANING SERVICES LTD (09493959)
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) |
---|---|---|---|
06 Apr 2023 | PSC01 | Notification of Lucinda Jane Anne Welch as a person with significant control on 6 November 2022 | |
06 Apr 2023 | PSC07 | Cessation of Wayne Anthony Welch as a person with significant control on 6 November 2022 | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
31 Jan 2023 | AD01 | Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 31 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from 175 Wokingham Road Reading RG6 1LT England to 6-8 Freeman Street Grimsby DN32 7AA on 31 January 2023 | |
06 Jan 2023 | CH01 | Director's details changed for Mrs Lucinda Jane Anne Welch on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Mr Wayne Anthony Welch as a person with significant control on 6 January 2023 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | TM01 | Termination of appointment of Wayne Anthony Welch as a director on 15 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from Suite 24 Citibase Wyvols Buisness Centre Basingstoke Road Swallowfield Reading RG7 1WY England to 175 Wokingham Road Reading RG6 1LT on 3 January 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from 33 Ashburton Road Reading RG2 7PA United Kingdom to Suite 24 Citibase Wyvols Buisness Centre Basingstoke Road Swallowfield Reading RG7 1WY on 8 February 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|