1ST CARE HYGIENE LTD
Status | ACTIVE |
Company No. | 06796509 |
Category | Private Limited Company |
Incorporated | 20 Jan 2009 |
Age | 15 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
1ST CARE HYGIENE LTD is an active private limited company with number 06796509. It was incorporated 15 years, 4 months, 25 days ago, on 20 January 2009. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mrs Judith Mary Harris
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Albert Clark
Change date: 2021-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-26
Psc name: Mr Kenneth Albert Clark
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby DN32 7AA
Change date: 2021-04-26
Old address: 7 Lansdowne Gardens Spencers Wood Reading RG7 1PF
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Legacy
Date: 21 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 23 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Mary Harris
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Move registers to sail company
Date: 10 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mr Kenneth Albert Clark
Documents
Change registered office address company with date old address
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-20
Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR
Documents
Legacy
Date: 27 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BLUESTAR PROPERTY DEVELOPMENTS LIMITED
11 LINEHOUSE LANE,BROMSGROVE,B60 1HR
Number: | 04704971 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRILL HOUSE RESTAURANT LUTON LTD
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11082289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 GOLDFINCH CLOSE,ORPINGTON,BR6 6NF
Number: | 09205303 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 UPTON ROAD,WORCESTER,WR2 4TZ
Number: | 10064433 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,,LONDON,EC4A 3TR
Number: | 05982905 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
72A COLLEGE ROAD,MAIDSTONE,ME15 6SJ
Number: | 10561666 |
Status: | ACTIVE |
Category: | Private Limited Company |