Advanced company searchLink opens in new window

UK COMMERCIAL CLEANING FRANCHISE LTD

Company number 07176528

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
04 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Aug 2015 CH03 Secretary's details changed for Mr Tony Mark Earnshaw on 1 June 2015
14 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 Apr 2015 CH03 Secretary's details changed for Mr Tony Mark Earnshaw on 1 May 2014
14 Apr 2015 CH01 Director's details changed for Mr Tony Mark Earnshaw on 1 May 2014
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
22 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Dec 2013 AD01 Registered office address changed from Unit 16 Bridgewater Road Hertburn Ind Est Washington NE37 2SG United Kingdom on 4 December 2013
15 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
20 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
07 Nov 2012 TM01 Termination of appointment of Duncan Bannatyne as a director
28 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 AP01 Appointment of Mr Duncan Walker Bannatyne as a director
03 Mar 2010 NEWINC Incorporation