CLEAN & CLEAR WINDOW CLEANING SERVICES LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-20 with updates

View Document

08/07/218 July 2021 Registered office address changed from Unit 4 Hurricane Drive Speke Liverpool L24 8RL England to 22 Pall Mall Liverpool L3 6AL on 2021-07-08

View Document

07/07/217 July 2021 Termination of appointment of Simon Walsh as a director on 2021-06-10

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL L24 9LG ENGLAND

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GUY WALSH / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE LITTLER / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY WALSH / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE LITTLER / 21/09/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GUY WALSH / 03/03/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE LITTLER / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY WALSH / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE LITTLER / 03/05/2018

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WALSH / 03/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLEN EDWARDS

View Document

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

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 3 BRETT CLOSE KIRKBY LIVERPOOL L33 4BA

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ALLEN GLADWYN EDWARDS

View Document

02/06/152 June 2015 COMPANY NAME CHANGED SOSABEAR LTD CERTIFICATE ISSUED ON 02/06/15

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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