Advanced company searchLink opens in new window

IVISION CLEANING AND BUILDING SERVICES LTD

Company number 11084874

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 January 2021
09 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 January 2020
25 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 January 2020
18 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
18 Mar 2020 PSC07 Cessation of Spruce Cleaning Solutions Limited as a person with significant control on 30 January 2020
18 Mar 2020 PSC01 Notification of Geoffrey Stanley Lynch-Pallott as a person with significant control on 30 January 2020
18 Mar 2020 AP01 Appointment of Mr Geoffrey Stanley Lynch-Pallott as a director on 30 January 2020
18 Mar 2020 TM01 Termination of appointment of Spruce Cleaning Solutions Limited as a director on 30 January 2020
19 Feb 2020 PSC02 Notification of Spruce Cleaning Solutions Limited as a person with significant control on 30 January 2020
18 Feb 2020 PSC07 Cessation of Victoria Irene Mason as a person with significant control on 30 January 2020
10 Feb 2020 AP02 Appointment of Spruce Cleaning Solutions Limited as a director on 30 January 2020
10 Feb 2020 AD01 Registered office address changed from 40 Calderwood Park Liverpool L27 0YE England to Ground Floor Lowton Business Park Enterprise Way Lowton Geater Manchester WA3 2AP on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Victoria Irene Mason as a director on 30 January 2020
10 Feb 2020 TM01 Termination of appointment of Paul Andrew Watmough as a director on 30 January 2020
09 Aug 2019 AP01 Appointment of Mr Paul Andrew Watmough as a director on 9 August 2019
15 Apr 2019 AA Micro company accounts made up to 30 November 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
22 Oct 2018 PSC01 Notification of Victoria Irene Mason as a person with significant control on 16 October 2018
17 Oct 2018 AD01 Registered office address changed from 64 Hillview Liverpool L17 0EH England to 40 Calderwood Park Liverpool L27 0YE on 17 October 2018
17 Oct 2018 PSC07 Cessation of Paul Andrew Watmough as a person with significant control on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Paul Andrew Watmough as a director on 17 October 2018