- Company Overview for HOME & DRY CLEANING LIMITED (04981943)
- Filing history for HOME & DRY CLEANING LIMITED (04981943)
- People for HOME & DRY CLEANING LIMITED (04981943)
- More for HOME & DRY CLEANING LIMITED (04981943)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Julia Margaret Willkins on 21 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mrs Julia Margaret Willkins as a person with significant control on 21 May 2019 | |
10 Dec 2018 | PSC04 | Change of details for Mrs Stephanie Mary Welling as a person with significant control on 20 September 2017 | |
10 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | PSC04 | Change of details for Miss Stephanie Willkins as a person with significant control on 20 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Miss Stephanie Willkins on 20 September 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mrs Julia Margaret Willkins on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Miss Stephanie Willkins on 8 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 8 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
24 Aug 2016 | TM01 | Termination of appointment of Paul Robinson-Wheller as a director on 23 August 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |