- Company Overview for SPARKLE COMMERCIAL CLEANING LIMITED (08251232)
- Filing history for SPARKLE COMMERCIAL CLEANING LIMITED (08251232)
- People for SPARKLE COMMERCIAL CLEANING LIMITED (08251232)
- Insolvency for SPARKLE COMMERCIAL CLEANING LIMITED (08251232)
- More for SPARKLE COMMERCIAL CLEANING LIMITED (08251232)
| 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) |
|---|---|---|---|
| 09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 21 Dec 2017 | AD01 | Registered office address changed from 57a Knighton Lane Leicester LE2 8BH England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 21 December 2017 | |
| 14 Dec 2017 | LIQ02 | Statement of affairs | |
| 14 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
| 14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
| 27 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
| 31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
| 30 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2015 | |
| 30 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2014 | |
| 18 May 2017 | AA | Total exemption full accounts made up to 31 October 2013 | |
| 09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Apr 2017 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
| 24 Apr 2017 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2017-04-24
|
|
| 20 Apr 2017 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2017-04-20
|
|
| 20 Apr 2017 | CH01 | Director's details changed for Mr Ryan Robson on 12 November 2015 | |
| 12 Nov 2015 | AD01 | Registered office address changed from 11 Park View Leicester LE3 6SJ to 57a Knighton Lane Leicester LE2 8BH on 12 November 2015 | |
| 30 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Jan 2014 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
| 16 Jan 2014 | TM02 | Termination of appointment of Ryan Robson as a secretary | |
| 12 Oct 2012 | NEWINC | Incorporation |