COURTEOUS CLEANING SERVICES LIMITED
Company number 08740270
- Company Overview for COURTEOUS CLEANING SERVICES LIMITED (08740270)
- Filing history for COURTEOUS CLEANING SERVICES LIMITED (08740270)
- People for COURTEOUS CLEANING SERVICES LIMITED (08740270)
- More for COURTEOUS CLEANING SERVICES LIMITED (08740270)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
21 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
22 Oct 2019 | TM01 | Termination of appointment of Joseph Cooper as a director on 22 October 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
08 Nov 2018 | PSC07 | Cessation of Rhonda Louise Campbell as a person with significant control on 8 November 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Rhonda Louise Campbell as a director on 31 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Apr 2015 | CERTNM |
Company name changed coopers cleaning LIMITED\certificate issued on 09/04/15
|
|
09 Apr 2015 | CONNOT | Change of name notice | |
06 Mar 2015 | AP01 | Appointment of Mrs Emma Louise Cooper as a director on 15 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Ms Rhonda Louise Campbell as a director on 15 February 2015 | |
28 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|