Advanced company searchLink opens in new window

CIS GUTTER CLEANING SERVICES LIMITED

Company number 05669504

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AD01 Registered office address changed from Unit 7 the Polygon Fourth Way Bristol BS11 8DP to Bay 2 452 Gateway House Avonmouth Way Avonmouth Bristol BS11 9HD on 27 February 2017
27 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Nov 2016 TM01 Termination of appointment of Andrew Willcocks as a director on 10 November 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 20
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
17 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Jul 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 April 2014
30 Mar 2014 AP01 Appointment of Mr Andrew Willcocks as a director
13 Feb 2014 CERTNM Company name changed the marquee cleaning company LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
22 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
22 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
04 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
03 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Stephen Michael Alger on 31 December 2009
25 Feb 2010 CH01 Director's details changed for Thomas Barnaby Alger on 31 December 2009