BERENDSEN CLEANROOM SERVICES LIMITED

Intec 3 Wade Road, Basingstoke, RG24 8NE, England
StatusDISSOLVED
Company No.01713052
CategoryPrivate Limited Company
Incorporated07 Apr 1983
Age41 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

BERENDSEN CLEANROOM SERVICES LIMITED is an dissolved private limited company with number 01713052. It was incorporated 41 years, 1 month, 9 days ago, on 07 April 1983 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is Intec 3 Wade Road, Basingstoke, RG24 8NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/22

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berendsen Uk Limited

Change date: 2019-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Werner Dreyer

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark South

Termination date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Edmund Hannigan

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Batty

Termination date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark South

Appointment date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Ms Lesley Anne Batty

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Anna Chojnowska-Bieszk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: Intec 3 Wade Road Basingstoke RG24 8NE

Change date: 2018-04-03

Old address: 1 Knightsbridge London SW1X 7LX England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie Franklin

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Toine Heli Van Der Noord

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Lawler

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Joseph Edmund Hannigan

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Andrew Lawler

Change date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: 1 Knightsbridge London SW1X 7LX

Change date: 2017-04-26

Old address: 4 Grosvenor Place London SW1X 7DL

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-22

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel James Hiorns

Termination date: 2016-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-13

Officer name: Anna Chojnowska-Bieszk

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toine Heli Van Der Noord

Change date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer James

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Anthony Rowe

Termination date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed micronclean (newbury) LIMITED\certificate issued on 15/09/15

Documents

View document PDF

Change of name notice

Date: 15 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Anna Chojnowska-Bieszk

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toine Heli Van Der Noord

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Van Der Weide

Termination date: 2015-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Thomas Morton

Termination date: 2014-10-17

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2014

Action Date: 13 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-13

Capital : 37,915 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

New address: 4 Grosvenor Place London SW1X 7DL

Old address: Micronclean House C1 Faraday Road, Newbury Berkshire RG14 2AD

Change date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Van Der Weide

Appointment date: 2014-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-13

Officer name: Joseph Edmund Hannigan

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-13

Officer name: Nigel James Hiorns

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-13

Officer name: David Charles Sumsion

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-13

Officer name: David Charles Sumsion

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Jacqueline Mary Sumsion

Termination date: 2014-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Sumsion

Termination date: 2014-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer James

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer James

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James David Sumsion

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Sumsion

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Martin Anthony Rowe

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Jacqueline Mary Sumsion

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Thomas Morton

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Capital

Type: 169

Description: £ ic 47178/40000 17/06/05 £ sr 7178@1=7178

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Capital

Type: 169

Description: £ ic 61538/47178 31/12/04 £ sr 14360@1=14360

Documents

View document PDF


Some Companies

ALAN DAVIES CONSULTING LIMITED

70 HOGARTH DRIVE,WIRRAL,CH43 9JG

Number:08536520
Status:ACTIVE
Category:Private Limited Company

BELCHER ENGINEERING LIMITED

BRIAR COTTAGE,RICKINGHALL,IP22 1NA

Number:01406022
Status:ACTIVE
Category:Private Limited Company

INTRA IT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL022461
Status:ACTIVE
Category:Limited Partnership

JEXYBOX LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11596962
Status:ACTIVE
Category:Private Limited Company

SURVIVEX LTD

SURVIVEX LTD KIRKHILL COMMERCIAL PARK,ABERDEEN,AB21 0LQ

Number:SC357717
Status:ACTIVE
Category:Private Limited Company

TACTICAL FIREARMS LTD

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:07867212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source