Advanced company searchLink opens in new window

NEW HYGIENE LIMITED

Company number 00302600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2021
06 Oct 2020 LIQ10 Removal of liquidator by court order
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 11 July 2019
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 11 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
22 Jul 2016 4.70 Declaration of solvency
22 Jul 2016 600 Appointment of a voluntary liquidator
22 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
07 Jul 2016 AP01 Appointment of Ms Jennifer Georgina Allan Mackewn as a director on 1 July 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 500,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500,000
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 500,000
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012
03 May 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Sep 2011 AD01 Registered office address changed from C/O Target Winters Po Box 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 16 September 2011
02 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
02 Sep 2011 CH03 Secretary's details changed for Mrs Sylvia Jean Mackewn on 24 August 2011