- Company Overview for 24HOUR LOCAL SERVICES LIMITED (07640713)
- Filing history for 24HOUR LOCAL SERVICES LIMITED (07640713)
- People for 24HOUR LOCAL SERVICES LIMITED (07640713)
- Charges for 24HOUR LOCAL SERVICES LIMITED (07640713)
- Insolvency for 24HOUR LOCAL SERVICES LIMITED (07640713)
- More for 24HOUR LOCAL SERVICES LIMITED (07640713)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2016 | AD01 | Registered office address changed from Unit 1 2 Longmead Close Caterham Surrey CR3 5HA to Satago Cottage 360a Brighton Road Croydon CR2 5AL on 28 January 2016 | |
22 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2015 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
28 May 2014 | MR04 | Satisfaction of charge 1 in full | |
15 May 2014 | AD01 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB United Kingdom on 15 May 2014 | |
01 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
02 Oct 2012 | AP01 | Appointment of Dean Croft as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Nicola Hamilton as a director | |
31 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
19 Mar 2012 | TM01 | Termination of appointment of Paul Nicolaou as a director | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
13 Sep 2011 | CH01 | Director's details changed for Paul Simon Nicola on 13 September 2011 | |
28 Jun 2011 | CERTNM |
Company name changed 24HRS local services LIMITED\certificate issued on 28/06/11
|
|
20 Jun 2011 | RESOLUTIONS |
Resolutions
|