CLASSIQUE CLEANING AND SUPPORT SERVICES (NI) LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/09/2215 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2215 September 2022 Statement of receipts and payments to 2022-09-07

View Document

18/05/2218 May 2022 Statement of receipts and payments to 2022-05-10

View Document

28/05/2028 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/2028 May 2020 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

28/05/2028 May 2020 STATEMENT OF AFFAIRS/4.20(NI)

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 7 MILL FARM MOSSIDE BALLYMONEY CO. ANTRIM BT53 8QA NORTHERN IRELAND

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 10 SILVERSPRINGS SHOPPING CENTRE MARKET STREET BALLYMONEY COUNTY ANTRIM BT53 6RD NORTHERN IRELAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 1

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINOUKLE MCCALLUM

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DEMPSEY

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED GREGG MCSEVENEY

View Document

15/08/1715 August 2017 CESSATION OF NIGEL DESMOND DEMPSEY AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/04/1717 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS SINOKUHLE MCCALLUM

View Document

25/07/1525 July 2015 REGISTERED OFFICE CHANGED ON 25/07/2015 FROM 42 ROSSES FARM BALLYMENA COUNTY ANTRIM BT42 2SG NORTHERN IRELAND

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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