Advanced company searchLink opens in new window

JOHN CLEVELAND SERVICES LIMITED

Company number 08125127

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
01 Mar 2021 AA Accounts for a small company made up to 31 August 2020
03 Dec 2020 TM01 Termination of appointment of Richard Michael Cahill as a director on 31 August 2020
30 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
18 May 2020 AA Accounts for a small company made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
31 Jan 2019 AA Accounts for a small company made up to 31 August 2018
05 Nov 2018 PSC01 Notification of Ann Wright as a person with significant control on 10 September 2018
05 Nov 2018 PSC01 Notification of Geoff Wass as a person with significant control on 6 April 2016
05 Nov 2018 PSC01 Notification of Richard Parkin as a person with significant control on 1 September 2016
05 Nov 2018 PSC01 Notification of Richard Cahill as a person with significant control on 24 August 2016
21 Sep 2018 AP01 Appointment of Mrs Ann Rowton Wright as a director on 10 September 2018
21 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
16 Aug 2018 TM01 Termination of appointment of Rosemary Wells Wright as a director on 8 September 2017
28 Mar 2018 TM01 Termination of appointment of Ann Rowton Wright as a director on 8 September 2017
06 Mar 2018 AA Accounts for a small company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
05 Sep 2017 TM01 Termination of appointment of Shaun David Whiting as a director on 21 March 2017
05 Sep 2017 TM01 Termination of appointment of Michael Duncan Sharpe as a director on 28 September 2016
08 May 2017 AA Accounts for a small company made up to 31 August 2016
14 Nov 2016 AD01 Registered office address changed from John Cleveland College Butt Lane Hinckley Leicestershire LE10 1LE to Hinckley Academy and John Cleveland Sixth Form Cen Butt Lane Hinckley Leicestershire LE10 1LE on 14 November 2016
14 Nov 2016 AP01 Appointment of Mr Richard Michael Cahill as a director on 24 August 2016
14 Nov 2016 TM01 Termination of appointment of Paul David Craven as a director on 31 August 2016