Advanced company searchLink opens in new window

COMMERCIAL SEWING SERVICE LTD

Company number 05692600

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)
31 Jan 2024 AD01 Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to Winchester House Deane Gate Avenue Taunton TA1 2UH on 31 January 2024
31 Jan 2024 LIQ02 Statement of affairs
31 Jan 2024 600 Appointment of a voluntary liquidator
31 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-23
20 Sep 2023 AA Micro company accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CERTNM Company name changed commercial sewing services LIMITED\certificate issued on 01/04/22
  • RES15 ‐ Change company name resolution on 2022-03-23
01 Apr 2022 CONNOT Change of name notice
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
03 Feb 2022 AD02 Register inspection address has been changed from Unit 8 Warren Farm Business Units Kentisbeare Cullompton Devon EX15 2BR England to Horn Road Units Horn Road Kentisbeare Cullompton Devon EX152AX
23 Dec 2021 CERTNM Company name changed vent-clenz LIMITED\certificate issued on 23/12/21
  • RES15 ‐ Change company name resolution on 2021-12-08
23 Dec 2021 CONNOT Change of name notice
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Gary Neil Parkes on 6 April 2016
16 Feb 2017 CH01 Director's details changed for Gary Neil Parkes on 16 February 2017