IVISION CLEANING AND BUILDING SERVICES LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

25/11/2025 November 2020 PREVEXT FROM 30/11/2019 TO 30/01/2020

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY STANLEY LYNCH-PALLOTT

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR GEOFFREY STANLEY LYNCH-PALLOTT

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR SPRUCE CLEANING SOLUTIONS LIMITED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 CESSATION OF SPRUCE CLEANING SOLUTIONS LIMITED AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRUCE CLEANING SOLUTIONS LIMITED

View Document

18/02/2018 February 2020 CESSATION OF VICTORIA IRENE MASON AS A PSC

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 40 CALDERWOOD PARK LIVERPOOL L27 0YE ENGLAND

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WATMOUGH

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MASON

View Document

10/02/2010 February 2020 CORPORATE DIRECTOR APPOINTED SPRUCE CLEANING SOLUTIONS LIMITED

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

09/08/199 August 2019 DIRECTOR APPOINTED MR PAUL ANDREW WATMOUGH

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA IRENE MASON

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 64 HILLVIEW LIVERPOOL L17 0EH ENGLAND

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WATMOUGH

View Document

17/10/1817 October 2018 CESSATION OF PAUL ANDREW WATMOUGH AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MISS VICTORIA IRENE MASON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MASON

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 40 CALDERWOOD PARK LIVERPOOL L27 0YE ENGLAND

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR PAUL ANDREW WATMOUGH

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WATMOUGH

View Document

02/09/182 September 2018 DIRECTOR APPOINTED MISS VICTORIA IRENE MASON

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 64 HILLVIEW LIVERPOOL L17 0EH ENGLAND

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 40 CALDERWOOD PARK LIVERPOOL L27 0YE UNITED KINGDOM

View Document

01/06/181 June 2018 CESSATION OF VICTORIA IRENE MASON AS A PSC

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW WATMOUGH

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR PAUL ANDREW WATMOUGH

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MASON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WATMOUGH

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR PAUL ANDREW WATMOUGH

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED IVISION CLEANING LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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