Advanced company searchLink opens in new window

CUSHMAN & WAKEFIELD SITE SERVICES HOLDCO LIMITED

Company number 09754745

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
21 Feb 2020 SH19 Statement of capital on 21 February 2020
  • USD 1
21 Feb 2020 SH20 Statement by Directors
21 Feb 2020 CAP-SS Solvency Statement dated 21/02/20
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
06 Nov 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
23 Oct 2019 TM01 Termination of appointment of William Joseph Knightly as a director on 17 October 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
16 Nov 2018 MR04 Satisfaction of charge 097547450001 in full
16 Nov 2018 MR04 Satisfaction of charge 097547450002 in full
29 Jun 2018 AA Full accounts made up to 30 September 2017
07 Jun 2018 AP01 Appointment of Mr William Joseph Knightly as a director on 14 May 2018
12 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
07 Nov 2017 TM01 Termination of appointment of Michael Tilden Hodges as a director on 15 September 2017
07 Aug 2017 SH14 Redenomination of shares. Statement of capital 9 November 2015
  • USD 1.51
07 Aug 2017 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
26 Jun 2017 AA Full accounts made up to 30 September 2016
24 Apr 2017 CS01 Confirmation statement made on 9 November 2016 with no updates
22 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 31/08/2016
05 Sep 2016 TM01 Termination of appointment of Joseph Friedman as a director on 31 August 2016
05 Sep 2016 CS01 31/08/16 Statement of Capital usd 1
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 22/11/2016