COMPLETE CLEANING SERVICES(MIDLANDS) LTD

1705 High Street 1705 High Street, Solihull, B93 0LN, West Midlands, England
StatusDISSOLVED
Company No.08010548
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years29 days

SUMMARY

COMPLETE CLEANING SERVICES(MIDLANDS) LTD is an dissolved private limited company with number 08010548. It was incorporated 12 years, 2 months, 22 days ago, on 28 March 2012 and it was dissolved 29 days ago, on 21 May 2024. The company address is 1705 High Street 1705 High Street, Solihull, B93 0LN, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: 1705 High Street Knowle Solihull West Midlands B93 0LN

Old address: 16 Fernhill Road Fernhill Road Solihull B92 7RT England

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-15

Psc name: Robert Cleverly

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: 16 Fernhill Road Fernhill Road Solihull B92 7RT

Old address: 35 Westhouse Grove Kings Heath Birmingham B14 6PS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Cleverly

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ

Change date: 2017-12-21

New address: 35 Westhouse Grove Kings Heath Birmingham B14 6PS

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Margaret Mccabe

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGR INVESTMENTS LIMITED

HEASLEIGH HOUSE, 79A SOUTH ROAD,MIDDLESEX,UB1 1SQ

Number:05673521
Status:ACTIVE
Category:Private Limited Company

DAVE JONES GARAGES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09117603
Status:ACTIVE
Category:Private Limited Company

HALESWORTH DRIVING SCHOOL LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:06057001
Status:ACTIVE
Category:Private Limited Company

HOMESERVE CARE SOLUTIONS LIMITED

C/O HOME SERVE PLC,WALSALL,WS2 7BN

Number:03228902
Status:ACTIVE
Category:Private Limited Company

J & R LOGISTCS LIMITED

141 DAGNAM ROAD,SHEFFIELD,S2 2EZ

Number:11447842
Status:ACTIVE
Category:Private Limited Company

MATRIX PROJECT MANAGEMENT (INTERNATIONAL) LIMITED

5-11 MORTIMER STREET,LONDON,W1T 3HS

Number:08528570
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