RWW WINDOW CLEANING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 12/05/2512 May 2025 | Application to strike the company off the register |
| 14/01/2514 January 2025 | Micro company accounts made up to 2024-08-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-13 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-08-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-08-13 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-13 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 07/05/217 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | DISS40 (DISS40(SOAD)) |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 6 MEADWAY STALYBRIDGE SK15 2TY ENGLAND |
| 16/10/1916 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/07/1916 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 95 HARDY CLOSE DUKINFIELD CHESHIRE SK16 4SL |
| 13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS WHITE / 13/07/2018 |
| 08/05/188 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
| 28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WHITE / 01/06/2015 |
| 18/09/1518 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 10 COPLEY PARK MEWS STALYBRIDGE CHESHIRE SK152PU ENGLAND |
| 13/08/1413 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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