Advanced company searchLink opens in new window

CHESHIRE CLEANING SERVICES LTD

Company number 06988125

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2022 AD01 Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 November 2022
25 Oct 2022 LIQ02 Statement of affairs
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-13
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 AD01 Registered office address changed from 95 Town Lane Mobberley Cheshire WA16 7HH England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
27 Jul 2017 PSC04 Change of details for Mrs Simone Marie Berisford-Ince as a person with significant control on 30 March 2017
27 Jul 2017 PSC04 Change of details for Mr Karl Berisford-Ince as a person with significant control on 30 March 2017
27 Jul 2017 CH01 Director's details changed for Mrs Simone Marie Berisford-Ince on 30 March 2017
27 Jul 2017 CH03 Secretary's details changed for Mr Karl Berisford-Ince on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from Baguley Green Farm Slade Lane Mobberley Cheshire WA16 7QL to 95 Town Lane Mobberley Cheshire WA16 7HH on 30 March 2017