Advanced company searchLink opens in new window

RETAIL CLEANING SERVICES LIMITED

Company number 01829015

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2022 AD02 Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
07 Jan 2022 AD01 Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 7 January 2022
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
07 Jan 2022 LIQ01 Declaration of solvency
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/12/2021
02 Dec 2021 SH19 Statement of capital on 2 December 2021
  • GBP 2
02 Dec 2021 SH20 Statement by Directors
02 Dec 2021 CAP-SS Solvency Statement dated 01/12/21
02 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
25 Nov 2021 CC04 Statement of company's objects
19 Jul 2021 CH01 Director's details changed for Mr Jeremy Mark Williams on 19 July 2021
05 Jul 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 March 2021
09 Apr 2021 AP01 Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
10 Dec 2020 PSC05 Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020
09 Dec 2020 PSC05 Change of details for a person with significant control
08 Dec 2020 PSC05 Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020
01 Dec 2020 TM01 Termination of appointment of Richard John Butler as a director on 30 November 2020
01 Dec 2020 AP01 Appointment of Miss Katherine Woods as a director on 30 November 2020