Advanced company searchLink opens in new window

NO 1 CARPET CLEANING FRANCHISES UK LIMITED

Company number 09783706

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)
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 4 November 2023
31 Mar 2023 TM01 Termination of appointment of Richie Barratt as a director on 13 March 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
15 Nov 2021 LIQ02 Statement of affairs
15 Nov 2021 600 Appointment of a voluntary liquidator
15 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-05
11 Nov 2021 AD01 Registered office address changed from Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 November 2021
10 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
16 Jul 2021 CH01 Director's details changed for Mr Richie Baker-Barratt on 1 July 2019
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 PSC04 Change of details for Mr Richie Baker-Barratt as a person with significant control on 1 May 2019
28 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 PSC07 Cessation of Anthony John Tilley as a person with significant control on 5 July 2019
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
04 May 2018 AD01 Registered office address changed from 1105 Christchurch Road Bournemouth United Kingdom Dorset BH7 6DS England to Unit 3C First Floor Saxon Square Christchurch Dorset BH23 1QA on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Richie Baker-Barratt on 20 February 2018
04 May 2018 PSC04 Change of details for Mr Richie Baker-Barratt as a person with significant control on 20 February 2018
27 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
18 Aug 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016