SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED
Company number 06249268
- Company Overview for SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED (06249268)
- Filing history for SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED (06249268)
- People for SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED (06249268)
- Charges for SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED (06249268)
- Insolvency for SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED (06249268)
- More for SPECIALISED CLEANING SERVICES (NORTH WEST) LIMITED (06249268)
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
|
|
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
|
|
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
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
|
|
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
|
|
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
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |