Advanced company searchLink opens in new window

AMALGAMATED CLEANING COMPANY LIMITED

Company number 09108276

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)
16 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 February 2024
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
10 Feb 2023 AD01 Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 10 February 2023
24 Feb 2022 AD01 Registered office address changed from Suite 110 4a Rylands Street Warrington WA1 1EN England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 24 February 2022
24 Feb 2022 LIQ02 Statement of affairs
24 Feb 2022 600 Appointment of a voluntary liquidator
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
09 Nov 2021 AP01 Appointment of Mr Benjamin Roy Tomprefa as a director on 8 November 2021
09 Nov 2021 TM01 Termination of appointment of Alan Rynberk as a director on 8 November 2021
08 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 27 June 2020
24 Mar 2021 AP01 Appointment of Mr Alan Rynberk as a director on 1 February 2021
22 Mar 2021 TM01 Termination of appointment of Stephen Rynberk as a director on 1 February 2021
19 Mar 2021 AP02 Appointment of Srbt as a director on 2 February 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 27 June 2019
17 Oct 2019 PSC07 Cessation of Benjamin Roy Tomprefa as a person with significant control on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of Benjamin Roy Tomprefa as a director on 17 October 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 27 June 2018
07 Nov 2018 AD01 Registered office address changed from Chemical & Technical Services Ltd 22-24 Bootle L20 4NZ to Suite 110 4a Rylands Street Warrington WA1 1EN on 7 November 2018
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 27 June 2017
27 Jun 2018 AA01 Current accounting period shortened from 28 June 2017 to 27 June 2017