CARRS CLEANING SERVICES (C.C.S) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Registered office address changed from 9 Osborne Terrace Cramlington Northumberland NE23 1EP England to C/O Kre (North) Limited 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 2025-09-19 |
15/09/2515 September 2025 New | Resolutions |
11/09/2511 September 2025 New | Statement of affairs |
11/09/2511 September 2025 New | Appointment of a voluntary liquidator |
23/05/2523 May 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
30/01/2530 January 2025 | Confirmation statement made on 2024-07-14 with no updates |
18/10/2418 October 2024 | Compulsory strike-off action has been suspended |
18/10/2418 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/02/2022 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/08/1923 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 9 OSBORNE TERRACE CRAMLINGTON NORTHUMBERLAND NE23 1EP |
18/09/1518 September 2015 | SECRETARY APPOINTED MR PETER GEORGE ANDERSON |
30/06/1530 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/10/148 October 2014 | DISS40 (DISS40(SOAD)) |
07/10/147 October 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/08/121 August 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/08/107 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARR / 15/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/07/052 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0530 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 19 EDGEFIELD DRIVE HARTFORD GREEN CRAMLINGTON NORTHUMBERLAND NE23 3HZ |
24/06/0424 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/02/0411 February 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/02/045 February 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/01/0419 January 2004 | SECRETARY RESIGNED |
19/01/0419 January 2004 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/11/021 November 2002 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: UNIT 14 NEWBURN ENTERPRISE CENTRE HIGH STREET, NEWBURN NEWCASTLE TYNE & WEAR NE15 8LN |
05/06/025 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: GALAXY BUSINESS PARK NEWBURN BRISGE ROAD RYTON INDUSTRIAL ESTATE BLAYDON TYNE & WEAR NE21 4SQ |
22/05/0122 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARRS CLEANING SERVICES (C.C.S) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company