Advanced company searchLink opens in new window

A B C CLEANING SYSTEMS LIMITED

Company number 12036887

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 AA Micro company accounts made up to 30 June 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 TM01 Termination of appointment of Gary Timms as a director on 6 June 2019
03 Feb 2021 PSC07 Cessation of Gary Timms as a person with significant control on 6 June 2019
03 Feb 2021 AP01 Appointment of Mr Kyle Vowles as a director on 6 June 2019
03 Feb 2021 PSC01 Notification of Kyle Vowles as a person with significant control on 6 June 2019
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
20 Jan 2021 CH01 Director's details changed for Mr Gary Timms on 5 January 2021
20 Jan 2021 PSC04 Change of details for Mr Gary Timms as a person with significant control on 5 January 2021
20 Jan 2021 AD01 Registered office address changed from 65 Lime Tree Road Birmingham B8 2XH to Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 20 January 2021
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2021 CS01 Confirmation statement made on 5 June 2020 with updates
12 Jan 2021 AD01 Registered office address changed from 11 Kelsall Croft Birmingham B1 2PS England to 65 Lime Tree Road Birmingham B8 2XH on 12 January 2021
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted