Advanced company searchLink opens in new window

CLEAN SERVICE SIPOS LIMITED

Company number 05372888

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
02 Mar 2011 CH04 Secretary's details changed for Oxden Limited on 22 February 2011
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 10 May 2010
02 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Ference Sipos on 2 March 2010
02 Mar 2010 CH04 Secretary's details changed for Oxden Limited on 2 March 2010
23 Sep 2009 AA Accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 22/02/09; full list of members
28 Oct 2008 AA Accounts made up to 31 December 2007
09 Jul 2008 363a Return made up to 22/02/08; full list of members
27 Nov 2007 AA Accounts made up to 31 December 2006
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
25 May 2007 288a New secretary appointed
13 Mar 2007 363a Return made up to 22/02/07; full list of members
07 Jan 2007 287 Registered office changed on 07/01/07 from: 88A tooley street london bridge london SE1 2TF
09 Mar 2006 288c Director's particulars changed
09 Mar 2006 288c Secretary's particulars changed