Advanced company searchLink opens in new window

AGENDA BUSINESS CLEANERS LIMITED

Company number 05086359

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
13 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
12 Apr 2010 CH01 Director's details changed for Deborah Anne Louise Sheedy on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Paul Marshall on 12 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 April 2009
30 Mar 2009 363a Return made up to 29/03/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jul 2008 363a Return made up to 29/03/08; full list of members
15 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
02 Apr 2007 363a Return made up to 29/03/07; full list of members
29 Mar 2007 363a Return made up to 29/03/06; full list of members
16 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
27 Sep 2005 363s Return made up to 29/03/05; full list of members
29 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
29 Jul 2005 287 Registered office changed on 29/07/05 from: 41 mowbray street sheffield S3 8EN
07 Mar 2005 288b Director resigned
07 Mar 2005 288b Secretary resigned
10 Feb 2005 288b Director resigned
10 Feb 2005 288b Secretary resigned
29 Apr 2004 288b Director resigned
29 Apr 2004 288b Secretary resigned
29 Apr 2004 288a New director appointed