AADVARK CLEANING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AADVARK CLEANING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03000658

Incorporation date

12/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

242 Gosport Road, Fareham, Hampshire PO16 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon03/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Steven John Hobbs on 2009-12-12
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 12/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 12/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 12/12/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 12/12/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 12/12/02; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Return made up to 12/12/01; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Registered office changed on 07/02/01 from: brook house 99 gosport road fareham hampshire PO16 0PY
dot icon09/01/2001
Return made up to 12/12/00; full list of members
dot icon28/11/2000
Director resigned
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
New secretary appointed
dot icon09/06/2000
Secretary resigned
dot icon22/04/2000
New director appointed
dot icon14/01/2000
Return made up to 12/12/99; full list of members
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon15/05/1999
Particulars of mortgage/charge
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 12/12/98; full list of members
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
Secretary resigned
dot icon22/01/1998
Director resigned
dot icon08/01/1998
Return made up to 12/12/97; no change of members
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 12/12/96; no change of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Return made up to 12/12/95; full list of members
dot icon27/10/1995
Accounting reference date extended from 31/12 to 31/03
dot icon04/04/1995
Particulars of mortgage/charge
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
Nc inc already adjusted 16/02/95
dot icon23/03/1995
Resolutions
dot icon17/03/1995
Certificate of change of name
dot icon02/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1995
Registered office changed on 02/03/95 from: 31 corsham street london N1 6DR
dot icon12/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

38
2022
change arrow icon-85.45 % *

* during past year

Cash in Bank

£5,301.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
96.41K
-
0.00
36.45K
-
2022
38
23.86K
-
0.00
5.30K
-
2022
38
23.86K
-
0.00
5.30K
-

Employees

2022

Employees

38 Descended-7 % *

Net Assets(GBP)

23.86K £Descended-75.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.30K £Descended-85.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
12/12/1994 - 16/02/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
12/12/1994 - 16/02/1995
6842
Mr Steven John Hobbs
Director
16/02/1995 - Present
2
Gordon, Alistair Mckenzie
Director
16/02/1995 - 27/03/1997
1
Hobbs, Steven John
Secretary
16/02/1995 - 04/09/1997
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About AADVARK CLEANING COMPANY LIMITED

AADVARK CLEANING COMPANY LIMITED is an(a) Dissolved company incorporated on 12/12/1994 with the registered office located at 242 Gosport Road, Fareham, Hampshire PO16 0SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AADVARK CLEANING COMPANY LIMITED?

toggle

AADVARK CLEANING COMPANY LIMITED is currently Dissolved. It was registered on 12/12/1994 and dissolved on 19/03/2024.

Where is AADVARK CLEANING COMPANY LIMITED located?

toggle

AADVARK CLEANING COMPANY LIMITED is registered at 242 Gosport Road, Fareham, Hampshire PO16 0SS.

What does AADVARK CLEANING COMPANY LIMITED do?

toggle

AADVARK CLEANING COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AADVARK CLEANING COMPANY LIMITED have?

toggle

AADVARK CLEANING COMPANY LIMITED had 38 employees in 2022.

What is the latest filing for AADVARK CLEANING COMPANY LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.