AMALGAMATED CLEANING COMPANY LIMITED
Company number 09108276
- Company Overview for AMALGAMATED CLEANING COMPANY LIMITED (09108276)
- Filing history for AMALGAMATED CLEANING COMPANY LIMITED (09108276)
- People for AMALGAMATED CLEANING COMPANY LIMITED (09108276)
- Insolvency for AMALGAMATED CLEANING COMPANY LIMITED (09108276)
- More for AMALGAMATED CLEANING COMPANY LIMITED (09108276)
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
|
|
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
|
|
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 |