CDS CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CDS CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06953954

Incorporation date

07/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 Shirley Lane, Longton, Preston PR4 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon21/07/2023
Registered office address changed from 14 Church Row Chambers Longton Preston Lancashire PR4 5PN England to 2 Shirley Lane Longton Preston PR4 5PH on 2023-07-21
dot icon10/07/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Current accounting period extended from 2022-07-31 to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon16/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/03/2020
Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 2020-03-19
dot icon19/03/2020
Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 14 Church Row Chambers Longton Preston Lancashire PR4 5PN on 2020-03-19
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/09/2017
Change of details for Mrs Sarah Jane Campbell as a person with significant control on 2017-09-13
dot icon14/09/2017
Change of details for Mr Daniel James Herriot Campbell as a person with significant control on 2017-09-13
dot icon13/09/2017
Director's details changed for Mrs Sarah Jane Campbell on 2017-09-13
dot icon13/09/2017
Director's details changed for Mr Daniel James Herriot Campbell on 2017-09-13
dot icon21/07/2017
Notification of Sarah Jane Campbell as a person with significant control on 2017-04-06
dot icon21/07/2017
Notification of Daniel Campbell as a person with significant control on 2017-04-06
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 2016-07-13
dot icon11/07/2016
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 2016-07-11
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/10/2014
Director's details changed for Daniel James Herriot Campbell on 2014-10-30
dot icon30/10/2014
Director's details changed for Sarah Campbell on 2014-10-30
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon03/01/2014
Director's details changed for Sarah Jane Elizabeth Ellison on 2013-04-30
dot icon02/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/09/2013
Director's details changed for Sarah Jane Elizabeth Ellison on 2013-07-07
dot icon17/09/2013
Director's details changed for Daniel James Herriot Campbell on 2013-07-07
dot icon17/09/2013
Secretary's details changed for Rawcliffe and Co. Company Secretarial Services Limited on 2013-07-07
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2009
Director's change of particulars / sarah ellison / 07/07/2009
dot icon07/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.64K
-
0.00
-
-
2022
2
516.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDS CLEANING SERVICES LIMITED

CDS CLEANING SERVICES LIMITED is an(a) Dissolved company incorporated on 07/07/2009 with the registered office located at 2 Shirley Lane, Longton, Preston PR4 5PH. There is currently no 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 CDS CLEANING SERVICES LIMITED?

toggle

CDS CLEANING SERVICES LIMITED is currently Dissolved. It was registered on 07/07/2009 and dissolved on 21/11/2023.

Where is CDS CLEANING SERVICES LIMITED located?

toggle

CDS CLEANING SERVICES LIMITED is registered at 2 Shirley Lane, Longton, Preston PR4 5PH.

What does CDS CLEANING SERVICES LIMITED do?

toggle

CDS CLEANING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CDS CLEANING SERVICES LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.