Advanced company searchLink opens in new window

MUNICIPAL CLEANING MACHINES LIMITED

Company number 07960189

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
16 May 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 AD02 Register inspection address has been changed to Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
28 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
10 May 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
04 Jan 2016 TM01 Termination of appointment of Morten Johansen as a director on 31 December 2015
09 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
16 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
04 Jan 2014 AP01 Appointment of Morten Johansen as a director
04 Jan 2014 TM01 Termination of appointment of Jorgen Jensen as a director
10 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from Nilfisk House 24 Hillside Road Bury St Edmunds Suffolk IP32 7EA on 26 March 2013
13 Apr 2012 AP01 Appointment of Stewart James Dennett as a director
22 Mar 2012 TM01 Termination of appointment of David Williams as a director
14 Mar 2012 AP01 Appointment of Jorgen Jensen as a director