ADVANCED CLEANING AND MAINTENANCE LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE WEST

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS JANE ROSANNA CARR

View Document

11/03/1911 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR DEREK EDWARD WEST

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR LEE WEST

View Document

11/03/1911 March 2019 CESSATION OF DAVID ALAN DIXON AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH & TOM LTD

View Document

07/03/197 March 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY MARIE DIXON

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT 127, JARROW BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3DT ENGLAND

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 201, JARROW BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3DT

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 REDUCE ISSUED CAPITAL 14/11/2014

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 500

View Document

02/12/142 December 2014 SOLVENCY STATEMENT DATED 14/11/14

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SINCLAIR

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM UNIT 201 TEDCO BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3DT

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DIXON / 14/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE DIXON / 14/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE SINCLAIR / 14/05/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 41 NORFOLK ROAD SOUTH SHIELDS TYNE AND WEAR NE34 7JN UNITED KINGDOM

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DIXON / 14/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE SINCLAIR / 14/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 41 NORFOLK ROAD SOUTH SHIELDS NE24 7JN

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY GARY SINCLAIR

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR DAVID ALAN DIXON

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MRS MARIE DIXON

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company