About

Registered Number: 04674691
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: Unit H Ryelands Business Ctr, Ryelands Lane, Elmley Lovett, Nr Droitwich, WR9 0PT

 

Founded in 2003, Password Services Duct Cleaning Ltd are based in Elmley Lovett, it's status is listed as "Dissolved". The business has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 04 November 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 19 August 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 28 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
363s - Annual Return 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
225 - Change of Accounting Reference Date 25 February 2004
225 - Change of Accounting Reference Date 19 January 2004
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.