COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED
Company number 01467159
- Company Overview for COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED (01467159)
- Filing history for COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED (01467159)
- People for COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED (01467159)
- Charges for COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED (01467159)
- More for COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED (01467159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2021 | DS01 | Application to strike the company off the register | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr. John Edward Hamnet on 27 April 2020 | |
27 Apr 2020 | PSC07 | Cessation of Tracy-Jane Duncan-Moir as a person with significant control on 25 October 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Tracy-Jane Duncan-Moir as a secretary on 25 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Tracy-Jane Duncan-Moir as a director on 25 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
08 Feb 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
04 May 2017 | CH03 | Secretary's details changed for Ms Tracy-Jane Duncan-Moir on 1 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mrs Tracy-Jane Duncan-Moir on 1 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr John Edward Hamnet on 1 August 2015 | |
05 May 2015 | MR01 | Registration of charge 014671590003, created on 29 April 2015 |