Advanced company searchLink opens in new window

24HOUR LOCAL SERVICES LIMITED

Company number 07640713

Filter by category

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
16 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
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
  • GBP 20
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
  • GBP 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
  • CONNOT ‐
20 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17