Advanced company searchLink opens in new window

FUTURE CARPET CLEANING SERVICES LTD

Company number 04430559

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)
24 Apr 2023 AD01 Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 24 April 2023
24 Apr 2023 LIQ01 Declaration of solvency
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
15 Aug 2022 AP03 Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022
01 Aug 2022 TM02 Termination of appointment of Michael Patrick Kennedy as a secretary on 31 July 2022
01 Aug 2022 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Declan Doyle on 4 July 2022
18 May 2022 AA Total exemption full accounts made up to 30 June 2021
09 May 2022 PSC05 Change of details for Future Cleaning Services Limited as a person with significant control on 21 April 2022
09 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 19 November 2021
23 Sep 2021 PSC02 Notification of Future Cleaning Services Limited as a person with significant control on 8 September 2017
23 Sep 2021 PSC07 Cessation of Noonan Services Group (Uk) Limited as a person with significant control on 25 September 2019
24 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
06 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
10 May 2021 PSC05 Change of details for a person with significant control
07 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 21 April 2020
21 Sep 2020 AP03 Appointment of Mr Michael Patrick Kennedy as a secretary on 16 September 2020
17 Sep 2020 AD01 Registered office address changed from 8 Novus Business Park Opus Avenue York Business Park Nether Poppleton York North Yorkshire YO26 6BL to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Stuart James Chisholm as a director on 31 August 2020
17 Sep 2020 TM02 Termination of appointment of Jonathan Neil Watts as a secretary on 31 August 2020
17 Sep 2020 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD