- Company Overview for NORTH EAST CLEANING SYSTEMS LTD (05318422)
- Filing history for NORTH EAST CLEANING SYSTEMS LTD (05318422)
- People for NORTH EAST CLEANING SYSTEMS LTD (05318422)
- More for NORTH EAST CLEANING SYSTEMS LTD (05318422)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
03 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 9 9 Eagle Close Windmill Park Ashington Northumberland NE63 9WT England to 9 Eagle Close Windmill Park Ashington Northumberland NE63 9WT on 13 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mark Joseph Tait on 8 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Mark Joseph Tait as a person with significant control on 8 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 6 Hebron Avenue Pegswood Morpeth Northumberland NE61 6RH to 9 9 Eagle Close Windmill Park Ashington Northumberland NE63 9WT on 11 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 2 Dunces Houses Hepscott Morpeth Northumberland NE61 6NU to 6 Hebron Avenue Pegswood Morpeth Northumberland NE61 6RH on 6 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
|