ASSIGNMENT CLEANING SERVICES LTD
Status | DISSOLVED |
Company No. | 05199334 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
ASSIGNMENT CLEANING SERVICES LTD is an dissolved private limited company with number 05199334. It was incorporated 19 years, 8 months, 23 days ago, on 06 August 2004 and it was dissolved 4 years, 3 months, 15 days ago, on 14 January 2020. The company address is 30 Beeching Stoke, Marlow, SL7 1JH, Buckinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Termination secretary company with name termination date
Date: 16 Aug 2018
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-11
Officer name: Jeremy Povey
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-05
Psc name: Mr George Alan Wright
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-16
Officer name: Mr George Alan Wright
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Appoint person secretary company with name date
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Povey
Appointment date: 2016-03-11
Documents
Termination secretary company with name termination date
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-11
Officer name: Clare O'shea
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
Old address: 19 Gossmore Lane Marlow SL7 1QQ
New address: 30 Beeching Stoke Marlow Buckinghamshire SL7 1JH
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: George Wright
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
New address: 19 Gossmore Lane Marlow SL7 1QQ
Change date: 2015-07-24
Old address: 19 Gossmore Lane Marlow SL7 1QQ
Documents
Change person secretary company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare O'shea
Change date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Wright
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 27/08/04 from: flat 7, 149 sutton common road sutton surrey SM1 3HP
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
89 BRENT WAY,LONDON,N3 1AR
Number: | 07730261 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 EAST ROAD,LONDON,N1 6AH
Number: | 10665775 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEDDON COURT,BARNET,EN4 0DG
Number: | 02815102 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC029203 |
Status: | ACTIVE |
Category: | Other company type |
252 SWARCLIFFE DRIVE EAST,LEEDS,LS14 5PQ
Number: | 10180611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GABLES MANAGEMENT COMPANY (NANTWICH) LIMITED
7, WICKSTEAD CLOSE,NANTWICH,CW5 7GL
Number: | 04173338 |
Status: | ACTIVE |
Category: | Private Limited Company |