- Company Overview for COMMERCIAL SEWING SERVICE LTD (05692600)
- Filing history for COMMERCIAL SEWING SERVICE LTD (05692600)
- People for COMMERCIAL SEWING SERVICE LTD (05692600)
- Insolvency for COMMERCIAL SEWING SERVICE LTD (05692600)
- More for COMMERCIAL SEWING SERVICE LTD (05692600)
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
|
|
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
|
|
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
|
|
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 |