CDM CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CDM CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06797899

Incorporation date

21/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire HU1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-04-16
dot icon29/04/2024
Statement of affairs
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Appointment of a voluntary liquidator
dot icon30/03/2024
Registered office address changed from , Aquaville Whitley Road, Whitley, Dewsbury, West Yorkshire, WF12 0LZ, United Kingdom to First Floor Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2024-03-30
dot icon25/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/11/2023
Registered office address changed from , 19a Ashton Clough Road, Liversedge, West Yorkshire, WF15 6JX to First Floor Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2023-11-01
dot icon22/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon18/01/2018
Change of details for Miss Clare Louise Torr as a person with significant control on 2017-11-02
dot icon18/01/2018
Change of details for Mrs Denise Summerscales as a person with significant control on 2017-11-02
dot icon21/11/2017
Change of share class name or designation
dot icon20/11/2017
Resolutions
dot icon22/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon13/02/2017
Director's details changed for Miss Clare Louise Torr on 2017-01-07
dot icon06/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Registered office address changed from , 29 Oakfield Drive, Mirfield, West Yorkshire, WF14 8PX on 2013-03-27
dot icon27/03/2013
Director's details changed for Clare Louise Torr on 2013-03-27
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon26/01/2012
Director's details changed for Clare Louise Torr on 2012-01-25
dot icon25/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon24/02/2011
Director's details changed for Clare Louise Torr on 2011-01-04
dot icon21/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/04/2010
Previous accounting period extended from 2010-01-31 to 2010-02-28
dot icon03/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon30/01/2009
Appointment terminated director annette stogden
dot icon30/01/2009
Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon30/01/2009
Location of register of members
dot icon30/01/2009
Director appointed clare louise torr
dot icon30/01/2009
Director appointed denise summerscales
dot icon21/01/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
44.86K
-
0.00
32.27K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerscales, Denise
Director
21/01/2009 - Present
-
Torr, Clare Louise
Director
21/01/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDM CLEANING SERVICES LIMITED

CDM CLEANING SERVICES LIMITED is an(a) Liquidation company incorporated on 21/01/2009 with the registered office located at First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire HU1 1EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDM CLEANING SERVICES LIMITED?

toggle

CDM CLEANING SERVICES LIMITED is currently Liquidation. It was registered on 21/01/2009 .

Where is CDM CLEANING SERVICES LIMITED located?

toggle

CDM CLEANING SERVICES LIMITED is registered at First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire HU1 1EL.

What does CDM CLEANING SERVICES LIMITED do?

toggle

CDM CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CDM CLEANING SERVICES LIMITED?

toggle

The latest filing was on 14/05/2025: Liquidators' statement of receipts and payments to 2025-04-16.