Advanced company searchLink opens in new window

SPARKLE CLEANING CONTRACTORS LTD

Company number 11129325

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
28 Jan 2023 AA Micro company accounts made up to 30 January 2022
28 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from Druids House 25 High Street Bentley Doncaster South Yorkshire DN5 0AA England to Bridgeworks Business Centre Broughton Avenue Bentley Doncaster DN5 9QD on 1 June 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2020 AD01 Registered office address changed from 151 Jossey Lane Doncaster DN5 9DZ England to Druids House 25 High Street Bentley Doncaster South Yorkshire DN5 0AA on 14 October 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 PSC04 Change of details for Mr Stephen Axe as a person with significant control on 4 March 2020
22 May 2020 PSC01 Notification of Hazel Axe as a person with significant control on 4 March 2020
28 Feb 2020 AP01 Appointment of Mrs Hazel Agnes Axe as a director on 27 February 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 151 Jossey Lane Jossey Lane Doncaster DN5 9DZ United Kingdom to 151 Jossey Lane Doncaster DN5 9DZ on 9 January 2019
02 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted