Advanced company searchLink opens in new window

ST HELENS CLEANING LIMITED

Company number 11645210

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)
13 Feb 2024 AD01 Registered office address changed from 63 London Street Reading RG1 4PS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 February 2024
13 Feb 2024 LIQ02 Statement of affairs
13 Feb 2024 600 Appointment of a voluntary liquidator
13 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-02
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AD01 Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU England to 63 London Street Reading RG1 4PS on 24 February 2022
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
18 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
24 Nov 2020 PSC04 Change of details for Miss Oana Cozma as a person with significant control on 24 November 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Nigel David George Bearman as a director on 1 July 2020
08 Jul 2020 PSC07 Cessation of Trevor John White as a person with significant control on 1 July 2020
08 Jul 2020 PSC07 Cessation of Nigel David George Bearman as a person with significant control on 1 July 2020
08 Jul 2020 PSC01 Notification of Oana Cozma as a person with significant control on 1 July 2020
08 Jul 2020 AP01 Appointment of Miss Oana Cozma as a director on 1 July 2020
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
26 Oct 2018 PSC04 Change of details for Mr Trevor John White as a person with significant control on 26 October 2018
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 100