THE NEW CENTURY CLEANING COMPANY LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-24 View Report
Address. New address: 9th Floor 33 Cavendish Square London W1G 0PW. Change date: 2022-12-01. Old address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England. 2022-12-01 View Report
Gazette. Gazette notice voluntary. 2022-11-01 View Report
Dissolution. Dissolution application strike off company. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Address. Old address: Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. Change date: 2021-09-01. 2021-09-01 View Report
Address. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. Change date: 2021-09-01. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type dormant. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Change account reference date company current shortened. 2017-09-26 View Report
Accounts. Accounts type dormant. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type dormant. 2016-12-17 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Accounts. Accounts type dormant. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Accounts. Accounts type dormant. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type dormant. 2013-10-14 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type dormant. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Officers. Change date: 2011-11-01. Officer name: Mr Malcolm Clark. 2011-12-08 View Report
Address. Change date: 2011-10-26. Old address: 79, Limpsfield Road Sanderstead Surrey CR2 9LB.. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Accounts. Accounts type dormant. 2010-01-02 View Report
Accounts. Accounts type dormant. 2009-02-03 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type dormant. 2008-01-22 View Report
Annual return. Legacy. 2007-12-31 View Report
Accounts. Accounts type dormant. 2007-01-29 View Report
Annual return. Legacy. 2007-01-10 View Report
Officers. Description: Director resigned. 2006-07-03 View Report
Officers. Description: New director appointed. 2006-07-03 View Report
Annual return. Legacy. 2006-01-31 View Report
Accounts. Accounts type dormant. 2005-12-19 View Report
Annual return. Legacy. 2005-02-03 View Report
Accounts. Accounts type dormant. 2004-09-20 View Report
Annual return. Legacy. 2004-02-05 View Report
Accounts. Accounts type dormant. 2003-09-20 View Report