SHINE ON WINDOW AND CONTRACT CLEANING LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Mr Brian Thomas Mcguinness on 2023-01-19

View Document

24/01/2324 January 2023 Change of details for Mr Brian Thomas Mcguinness as a person with significant control on 2023-01-19

View Document

24/01/2324 January 2023 Secretary's details changed for Mr Brian Mcguinness on 2023-01-20

View Document

23/01/2323 January 2023 Registered office address changed from 5 Victoria Court Albert Street Fleet Hampshire GU51 3RN to Flat 9 119 Highgate Lane Farnborough GU14 8AA on 2023-01-23

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MCGUINNESS

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCGUINNESS / 20/06/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MCGUINNESS / 20/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA MCGUINNESS / 20/06/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 126 GIFFARD DRIVE FARNBOROUGH HAMPSHIRE GU14 8QD

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCGUINNESS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA MCGUINNESS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCGUINNESS / 25/02/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM TIANDORES VILLA 163 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 8AJ

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 15 RECTORY ROAD FARNBOROUGH HANTS GU14 7BU

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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