- Company Overview for ASSURED HOUSE CLEARANCE LTD (12071810)
- Filing history for ASSURED HOUSE CLEARANCE LTD (12071810)
- People for ASSURED HOUSE CLEARANCE LTD (12071810)
- More for ASSURED HOUSE CLEARANCE LTD (12071810)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2024 | DS01 | Application to strike the company off the register | |
14 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
20 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jul 2022 | PSC04 | Change of details for Mr Frederick Morgan as a person with significant control on 26 June 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
29 Jul 2022 | CH01 | Director's details changed for Mr Frederick Morgan on 26 June 2021 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from 49 Russell Avenue Russell Avenue Aylesbury HP21 8NE England to 7 Penn Road Penn Road Hazlemere High Wycombe HP15 7LN on 9 February 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | AD01 | Registered office address changed from The Gate House Gatehouse Way Aylesbury HP19 8DB United Kingdom to 49 Russell Avenue Russell Avenue Aylesbury HP21 8NE on 14 January 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|