Advanced company searchLink opens in new window

NORTHERN COUNTIES CLEANING LIMITED

Company number 06131664

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2023 DS01 Application to strike the company off the register
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
06 Dec 2022 AA Accounts for a small company made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Mar 2022 AP01 Appointment of Mrs Claire Louise Grant as a director on 28 February 2022
01 Mar 2022 TM01 Termination of appointment of Martin John Wright as a director on 28 February 2022
01 Mar 2022 AD01 Registered office address changed from Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England to Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU on 1 March 2022
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
18 May 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
10 Nov 2020 PSC07 Cessation of Linda Margaret Brown as a person with significant control on 2 November 2020
10 Nov 2020 PSC02 Notification of Citron Hygiene Uk Limited as a person with significant control on 2 November 2020
10 Nov 2020 PSC07 Cessation of Christopher Paul Brown as a person with significant control on 2 November 2020
10 Nov 2020 TM01 Termination of appointment of Linda Margaret Brown as a director on 2 November 2020
10 Nov 2020 TM01 Termination of appointment of Christopher Paul Brown as a director on 2 November 2020
10 Nov 2020 AP01 Appointment of Mr Martin John Wright as a director on 2 November 2020
10 Nov 2020 AP01 Appointment of Mr Robert Guice as a director on 2 November 2020
10 Nov 2020 AD01 Registered office address changed from 17 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY to Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE on 10 November 2020
27 Oct 2020 MR04 Satisfaction of charge 1 in full
23 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
10 May 2019 AA Total exemption full accounts made up to 28 February 2019