- Company Overview for JOHN CLEVELAND SERVICES LIMITED (08125127)
- Filing history for JOHN CLEVELAND SERVICES LIMITED (08125127)
- People for JOHN CLEVELAND SERVICES LIMITED (08125127)
- More for JOHN CLEVELAND SERVICES LIMITED (08125127)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
01 Mar 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Richard Michael Cahill as a director on 31 August 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 May 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
05 Nov 2018 | PSC01 | Notification of Ann Wright as a person with significant control on 10 September 2018 | |
05 Nov 2018 | PSC01 | Notification of Geoff Wass as a person with significant control on 6 April 2016 | |
05 Nov 2018 | PSC01 | Notification of Richard Parkin as a person with significant control on 1 September 2016 | |
05 Nov 2018 | PSC01 | Notification of Richard Cahill as a person with significant control on 24 August 2016 | |
21 Sep 2018 | AP01 | Appointment of Mrs Ann Rowton Wright as a director on 10 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
16 Aug 2018 | TM01 | Termination of appointment of Rosemary Wells Wright as a director on 8 September 2017 | |
28 Mar 2018 | TM01 | Termination of appointment of Ann Rowton Wright as a director on 8 September 2017 | |
06 Mar 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 Sep 2017 | TM01 | Termination of appointment of Shaun David Whiting as a director on 21 March 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Michael Duncan Sharpe as a director on 28 September 2016 | |
08 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from John Cleveland College Butt Lane Hinckley Leicestershire LE10 1LE to Hinckley Academy and John Cleveland Sixth Form Cen Butt Lane Hinckley Leicestershire LE10 1LE on 14 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Richard Michael Cahill as a director on 24 August 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Paul David Craven as a director on 31 August 2016 |