- Company Overview for CHESHIRE CLEANING SERVICES LTD (06988125)
- Filing history for CHESHIRE CLEANING SERVICES LTD (06988125)
- People for CHESHIRE CLEANING SERVICES LTD (06988125)
- Insolvency for CHESHIRE CLEANING SERVICES LTD (06988125)
- More for CHESHIRE CLEANING SERVICES LTD (06988125)
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
|
|
07 Oct 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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 |