CLEANSCREEN COMPUTER SERVICES LTD
Status | DISSOLVED |
Company No. | 03627394 |
Category | Private Limited Company |
Incorporated | 07 Sep 1998 |
Age | 25 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 19 days |
SUMMARY
CLEANSCREEN COMPUTER SERVICES LTD is an dissolved private limited company with number 03627394. It was incorporated 25 years, 8 months, 26 days ago, on 07 September 1998 and it was dissolved 3 years, 5 months, 19 days ago, on 15 December 2020. The company address is 6 Woodmere Avenue 6 Woodmere Avenue, Croydon, CR0 7PA, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Stuart Hills
Documents
Cessation of a person with significant control
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-14
Psc name: Stuart Hills
Documents
Termination secretary company
Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Edward White
Termination date: 2017-09-12
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change person secretary company with change date
Date: 20 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-01
Officer name: Paul Edward White
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vivien Jane Hills
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Hills
Change date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rodney keable
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mrs vivien jane hills
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 May 2003
Category: Address
Type: 287
Description: Registered office changed on 13/05/03 from: one the barn pond farm godstone road lingfield surrey RH7 6JG
Documents
Legacy
Date: 13 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 30/06/03
Documents
Accounts with accounts type dormant
Date: 10 Oct 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 23/10/00 from: the villa moor lane dormansland lingfield surrey RH7 6NX
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; full list of members
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 16/09/98 from: 18 the steyne bognor regis west sussex PO21 1TP
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
35 YEOMANS CLOSE,REDDITCH,B96 6ET
Number: | 09073043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MARTIN ROBEY POOL ROAD,NUNEATON,CV10 9AE
Number: | 10629792 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY CYMRU,PONTYPOOL,NP4 6AY
Number: | 10313930 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUTH CHURCH ROAD,CO DURHAM,DL14 7LB
Number: | 01173064 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,LIVERPOOL,L15 9EG
Number: | 07950207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
150 BERESFORD ROAD,MANCHESTER,M13 0TF
Number: | 08181300 |
Status: | ACTIVE |
Category: | Private Limited Company |