Advanced company searchLink opens in new window

CAPITAL HYGIENE SERVICES LIMITED

Company number 04368041

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
06 Jul 2017 SH19 Statement of capital on 6 July 2017
  • GBP 1
06 Jul 2017 SH20 Statement by Directors
06 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
06 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
19 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 10 February 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
17 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
17 Dec 2012 TM02 Termination of appointment of John Skidmore as a secretary
17 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
28 Jun 2012 TM01 Termination of appointment of Peter Cohen as a director
27 Jun 2012 AA Full accounts made up to 26 September 2011
02 Mar 2012 AA01 Current accounting period shortened from 26 September 2012 to 31 March 2012