Advanced company searchLink opens in new window

OLD SHINE CLEANING SERVICES LTD

Company number 08033993

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)
16 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
16 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2018 AD01 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Recovery House Hainault Business Park 15-17 Roebuck House Ilford Essex IG6 3TU on 15 June 2018
14 Jun 2018 600 Appointment of a voluntary liquidator
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
14 Jun 2018 LIQ02 Statement of affairs
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 AD01 Registered office address changed from 1st Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017
17 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 MR01 Registration of charge 080339930001, created on 5 January 2016
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 CH01 Director's details changed for Mr Mark Benterman on 1 December 2014
20 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
03 Jan 2014 CH01 Director's details changed for Mr Mark Benterman on 10 December 2013
31 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
14 May 2013 AD01 Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom on 14 May 2013
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2
03 May 2012 AP01 Appointment of Mr Mark Benterman as a director
02 May 2012 CERTNM Company name changed acredane LTD\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution