SHINE ON WINDOW AND CONTRACT CLEANING LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Director's details changed for Mr Brian Thomas Mcguinness on 2023-01-19 |
24/01/2324 January 2023 | Change of details for Mr Brian Thomas Mcguinness as a person with significant control on 2023-01-19 |
24/01/2324 January 2023 | Secretary's details changed for Mr Brian Mcguinness on 2023-01-20 |
23/01/2323 January 2023 | Registered office address changed from 5 Victoria Court Albert Street Fleet Hampshire GU51 3RN to Flat 9 119 Highgate Lane Farnborough GU14 8AA on 2023-01-23 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
17/01/1317 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JANE MCGUINNESS |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCGUINNESS / 20/06/2012 |
26/06/1226 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MCGUINNESS / 20/06/2012 |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA MCGUINNESS / 20/06/2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 126 GIFFARD DRIVE FARNBOROUGH HAMPSHIRE GU14 8QD |
08/03/128 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCGUINNESS / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA MCGUINNESS / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCGUINNESS / 25/02/2010 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM TIANDORES VILLA 163 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 8AJ |
20/03/0820 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 15 RECTORY ROAD FARNBOROUGH HANTS GU14 7BU |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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