CLEAN4SHAW SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

04/01/224 January 2022 Registered office address changed from Unit 6, Mere Farm Business Complex Red House Lane Hannington Northamptonshire NN6 9FP United Kingdom to 10 Darwin House Corby Gate Business Park Priors Haw Road Corby NN17 5JG on 2022-01-04

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK WALTON / 02/01/2020

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK WALTON / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / LEE STEVEN SHAW / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / NATALIE EMMA SHAW / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY HUNTER / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WALTON / 02/01/2020

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 08/11/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 10 DARWIN HOUSE PRIORS HAW ROAD CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG UNITED KINGDOM

View Document

03/01/193 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

24/12/1824 December 2018 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