Advanced company searchLink opens in new window

XTREME CLEAN BERKSHIRE LIMITED

Company number 08291808

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Jan 2019 AD01 Registered office address changed from Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT England to PO Box 12733 PO Box 12733 Young & Co PO Box 12733 Colchester Essex CO7 5AP on 24 January 2019
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
01 Sep 2016 AD01 Registered office address changed from Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton on Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT on 1 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
06 Mar 2015 MR01 Registration of charge 082918080001, created on 5 March 2015
06 Feb 2015 AP01 Appointment of Ms Kelly Medford as a director on 1 February 2015
05 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Dec 2014 CH01 Director's details changed for Chelise Flower on 29 November 2012
20 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
16 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)