Advanced company searchLink opens in new window

SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED

Company number 06249268

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)
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
20 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
12 Feb 2018 AD01 Registered office address changed from Unit 66 Roman Way Industrial Estate Ribbleton Preston Lancs PR2 5BE to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 12 February 2018
30 Jan 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 LIQ02 Statement of affairs
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
08 Jan 2018 AP01 Appointment of Mr Nathan Edward Brennan as a director on 11 December 2017
08 Jan 2018 AP01 Appointment of Mr Luke Philip Brennan as a director on 11 December 2017
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Sep 2016 MR01 Registration of charge 062492680002, created on 26 September 2016
14 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 11
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 6.00
10 Feb 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
18 Jun 2015 AD01 Registered office address changed from Unit B Dewhurst Row Bamber Bridge Preston Lancs PR5 6BB to Unit 66 Roman Way Industrial Estate Ribbleton Preston Lancs PR2 5BE on 18 June 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 5
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013