CLEANING ETC LTD

34 Falsgrave Road, Scarborough, YO12 5AT, England
StatusACTIVE
Company No.08506331
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

CLEANING ETC LTD is an active private limited company with number 08506331. It was incorporated 11 years, 1 month, 2 days ago, on 26 April 2013. The company address is 34 Falsgrave Road, Scarborough, YO12 5AT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Stewart Martin Messruther

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Messruther

Change date: 2023-04-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Martin Messruther

Change date: 2023-04-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Jane Messruther

Change date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX

New address: 34 Falsgrave Road Scarborough YO12 5AT

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Stewart Martin Messruther

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Martin Messruther

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-11

Officer name: Mrs Amanda Jane Messruther

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Messruther

Termination date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mrs Amanda Jane Messruther

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 7RS England

Change date: 2014-08-13

New address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

New address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 7RS

Old address: 39 Manor Gardens Scarborough YO12 7RS United Kingdom

Change date: 2014-08-08

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC EDUCATION CONSULTANCY LTD

28 A STONELIGH BROADWAY,EPSOM,KT17 2HU

Number:08306696
Status:ACTIVE
Category:Private Limited Company

AIRLABS HOLDINGS LIMITED

88 BAKER STREET,LONDON,W1U 6TQ

Number:11067981
Status:ACTIVE
Category:Private Limited Company

BAM MK LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:08314517
Status:ACTIVE
Category:Private Limited Company

BILAL'S PIZZA LIMITED

238 TONG ROAD,LEEDS,LS12 3BG

Number:11253670
Status:ACTIVE
Category:Private Limited Company

FOUNDFORD LTD

42-44 BERMONDSEY STREET,LONDON,SE1 3UD

Number:04597079
Status:ACTIVE
Category:Private Limited Company

MELVILLE HOUSE (MANAGEMENT COMPANY) LIMITED

1A TARIFF ROAD,TOTTENHAM,N17 0EB

Number:07083162
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