Advanced company searchLink opens in new window

HI-TECH CLEANING SOLUTIONS LIMITED

Company number 05705495

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)
08 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
02 Sep 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 29 May 2021
01 Dec 2020 AP03 Appointment of Stephanie Alison Pound as a secretary on 18 March 2014
01 Dec 2020 TM02 Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
26 Mar 2020 CH01 Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020
11 Nov 2019 CH01 Director's details changed for Richard John Butler on 16 September 2019
30 Sep 2019 CH01 Director's details changed for Richard John Butler on 2 October 2018
27 Jun 2019 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019
26 Jun 2019 LIQ01 Declaration of solvency
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
08 Oct 2018 CH01 Director's details changed for Richard John Butler on 2 October 2018
06 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
21 Nov 2016 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016
21 Nov 2016 TM01 Termination of appointment of William Edmond Moore as a director on 18 November 2016
21 Nov 2016 TM01 Termination of appointment of David John Lawton as a director on 18 November 2016