Advanced company searchLink opens in new window

CLEANING AND SUPPORT SERVICES NE LIMITED

Company number 07659254

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 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 TM01 Termination of appointment of Suzanne Hirst as a director on 28 October 2015
12 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
10 May 2013 AP01 Appointment of Miss Margaret Layburn as a director
02 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Jun 2012 AA01 Current accounting period extended from 30 June 2012 to 31 August 2012
12 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
09 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1
04 Apr 2012 TM01 Termination of appointment of Edna Marshall as a director
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2011 AD01 Registered office address changed from 34 Broadwood Road Newcastle upon Tyne NE15 7SY England on 23 August 2011
23 Aug 2011 AP01 Appointment of Mrs Edna Marshall as a director
06 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted