CLEANFORCE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-14

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-14

View Document

15/01/2015 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2019:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2018:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1

View Document

30/11/1630 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/11/1630 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1630 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM UNIT 1A - ROMANY WORKS WAREHAM ROAD HOLTON HEATH POOLE DORSET BH16 6JL ENGLAND

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA GOWING

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR PAUL MARK GOWING

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037024480002

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GOWING

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 300 WIMBORNE ROAD WINTON BANKS BOURNEMOUTH DORSET BH9 2HN

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS DONNA MARIE GOWING

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE LONGWORTH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY IANTHE SLINGER

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR IANTHE SLINGER

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MS SIMONE LIZA LONGWORTH

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1314 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/02/1215 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MISS IANTHE REBECCA SLINGER

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS IANTHE SLINGER / 24/02/2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK GOWING / 29/10/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOWING / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MISS IANTHE SLINGER

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY NATALIE GOWING

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIE GOWING / 27/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOWING / 27/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/11/0314 November 2003 £ NC 1000/20000 30/10/03

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 30/10/03

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 461 ASHLEY ROAD PARKSTONE POOLE BH14 0AX

View Document

02/03/032 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 10 BELMOUR LODGE 28 MARLBOROUGH ROAD BOURNEMOUTH DORSET BH4 8DH

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: FIRST FLOOR 8 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 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