Advanced company searchLink opens in new window

ASSURED HOUSE CLEARANCE LTD

Company number 12071810

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
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
  • GBP 100