Advanced company searchLink opens in new window

SPARKLE COMMERCIAL CLEANING LIMITED

Company number 08251232

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)
09 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2017 AD01 Registered office address changed from 57a Knighton Lane Leicester LE2 8BH England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 21 December 2017
14 Dec 2017 LIQ02 Statement of affairs
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
27 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
30 Jun 2017 AA Total exemption full accounts made up to 31 October 2015
30 Jun 2017 AA Total exemption full accounts made up to 31 October 2014
18 May 2017 AA Total exemption full accounts made up to 31 October 2013
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 12 October 2016 with updates
24 Apr 2017 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2017-04-24
  • GBP 1
20 Apr 2017 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2017-04-20
  • GBP 1
20 Apr 2017 CH01 Director's details changed for Mr Ryan Robson on 12 November 2015
12 Nov 2015 AD01 Registered office address changed from 11 Park View Leicester LE3 6SJ to 57a Knighton Lane Leicester LE2 8BH on 12 November 2015
30 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Jan 2014 TM02 Termination of appointment of Ryan Robson as a secretary
12 Oct 2012 NEWINC Incorporation