CLEANING ETC LTD
Status | ACTIVE |
Company No. | 08506331 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ACADEMIC EDUCATION CONSULTANCY LTD
28 A STONELIGH BROADWAY,EPSOM,KT17 2HU
Number: | 08306696 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BAKER STREET,LONDON,W1U 6TQ
Number: | 11067981 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08314517 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 TONG ROAD,LEEDS,LS12 3BG
Number: | 11253670 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |