GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th August 2018
filed on: 25th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th August 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th August 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th August 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th June 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th August 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 6th March 2017 to Graphite House High Street Crigglestone Wakefield West Yorkshire WF4 3EF
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st May 2014 to 31st August 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed violet mechanical services LIMITEDcertificate issued on 01/08/13
filed on: 1st, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 21st June 2013
change of name
|
|
TM01 |
Director's appointment terminated on 31st July 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Lower Victoria Street Chadderton Oldham OL9 9TU United Kingdom on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(37 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 31st May 2014
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|