CLEANFORCE SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEANFORCE SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702448

Incorporation date

27/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon17/11/2023
Final Gazette dissolved following liquidation
dot icon17/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-11-14
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-14
dot icon18/01/2021
Liquidators' statement of receipts and payments to 2020-11-14
dot icon15/01/2020
Liquidators' statement of receipts and payments to 2019-11-14
dot icon24/01/2019
Liquidators' statement of receipts and payments to 2018-11-14
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-11-14
dot icon30/11/2016
Registered office address changed from Unit 1a - Romany Works Wareham Road Holton Heath Poole Dorset BH16 6JL England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2016-11-30
dot icon30/11/2016
Appointment of a voluntary liquidator
dot icon30/11/2016
Statement of affairs with form 4.19
dot icon30/11/2016
Resolutions
dot icon14/09/2016
Termination of appointment of Donna Marie Gowing as a director on 2016-09-14
dot icon14/09/2016
Appointment of Mr Paul Mark Gowing as a director on 2016-09-14
dot icon08/09/2016
Registration of charge 037024480002, created on 2016-09-02
dot icon10/05/2016
Termination of appointment of Paul Mark Gowing as a director on 2016-05-10
dot icon05/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/07/2015
Registered office address changed from 300 Wimborne Road Winton Banks Bournemouth Dorset BH9 2HN to Unit 1a - Romany Works Wareham Road Holton Heath Poole Dorset BH16 6JL on 2015-07-24
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon11/02/2015
Appointment of Mrs Donna Marie Gowing as a director on 2015-02-01
dot icon11/02/2015
Termination of appointment of Simone Liza Longworth as a secretary on 2015-02-01
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/12/2013
Appointment of Ms Simone Liza Longworth as a secretary
dot icon11/12/2013
Termination of appointment of Ianthe Slinger as a secretary
dot icon11/12/2013
Termination of appointment of Ianthe Slinger as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Appointment of Miss Ianthe Rebecca Slinger as a director
dot icon24/02/2011
Secretary's details changed for Miss Ianthe Slinger on 2011-02-24
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Paul Mark Gowing on 2010-10-29
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Appointment of Miss Ianthe Slinger as a secretary
dot icon02/02/2010
Director's details changed for Paul Gowing on 2010-02-02
dot icon31/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/10/2009
Termination of appointment of Natalie Gowing as a secretary
dot icon27/01/2009
Director's change of particulars / paul gowing / 27/01/2009
dot icon27/01/2009
Secretary's change of particulars / natalie gowing / 27/01/2009
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 27/01/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/03/2007
Return made up to 27/01/07; full list of members
dot icon20/03/2007
New secretary appointed
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/10/2006
Return made up to 27/01/06; full list of members; amend
dot icon26/09/2006
Return made up to 27/01/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-01-31
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Return made up to 27/01/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon30/11/2004
Particulars of mortgage/charge
dot icon21/05/2004
Return made up to 27/01/04; full list of members
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New secretary appointed
dot icon25/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/11/2003
Ad 03/11/03--------- £ si 4998@1=4998 £ ic 2/5000
dot icon14/11/2003
Resolutions
dot icon14/11/2003
£ nc 1000/20000 30/10/03
dot icon16/04/2003
Registered office changed on 16/04/03 from: 461 ashley road parkstone poole BH14 0AX
dot icon02/03/2003
Return made up to 27/01/03; full list of members
dot icon07/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/03/2002
Return made up to 27/01/02; full list of members
dot icon31/01/2002
Registered office changed on 31/01/02 from: 10 belmour lodge 28 marlborough road bournemouth dorset BH4 8DH
dot icon27/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon20/04/2001
Full accounts made up to 2000-01-31
dot icon15/03/2001
Return made up to 27/01/01; full list of members
dot icon22/12/2000
New secretary appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: first floor 8 poole hill bournemouth dorset BH2 5PS
dot icon26/07/2000
Secretary resigned
dot icon01/03/2000
Return made up to 27/01/00; full list of members
dot icon25/02/1999
New secretary appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New director appointed
dot icon27/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan, Rennick John
Secretary
27/01/1999 - 06/07/2000
3

Persons with Significant Control

0

No PSC data available.

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 CLEANFORCE SUPPORT SERVICES LIMITED

CLEANFORCE SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/01/1999 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. 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 CLEANFORCE SUPPORT SERVICES LIMITED?

toggle

CLEANFORCE SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 27/01/1999 and dissolved on 17/11/2023.

Where is CLEANFORCE SUPPORT SERVICES LIMITED located?

toggle

CLEANFORCE SUPPORT SERVICES LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does CLEANFORCE SUPPORT SERVICES LIMITED do?

toggle

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

What is the latest filing for CLEANFORCE SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 17/11/2023: Final Gazette dissolved following liquidation.