Advanced company searchLink opens in new window

COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED

Company number 01467159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
19 Dec 2014 CH03 Secretary's details changed for Ms Tracy-Jane Moir-Duncan on 19 December 2014
19 Dec 2014 CH01 Director's details changed for Mrs Tracy-Jane Moir-Duncan on 19 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 CH01 Director's details changed for Ms Tracy-Jane Moir-Duncan on 15 December 2014
01 Dec 2014 CH03 Secretary's details changed for Ms Tracy-Jane Moir on 9 August 2014
01 Dec 2014 CH01 Director's details changed for Ms Tracy-Jane Moir on 9 August 2014
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AP03 Appointment of Ms Tracy-Jane Moir as a secretary
19 Dec 2013 TM02 Termination of appointment of Janice Moir as a secretary
19 Dec 2013 TM01 Termination of appointment of Keith Moir as a director
19 Dec 2013 TM01 Termination of appointment of Janice Moir as a director
19 Dec 2013 AP01 Appointment of Mr John Edward Hamnet as a director
19 Dec 2013 AP01 Appointment of Ms Tracy-Jane Moir as a director
10 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Anthony Bilbie as a director
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
26 Apr 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
24 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Apr 2012 TM01 Termination of appointment of Richard Parkhouse as a director
19 Apr 2012 CERTNM Company name changed bridge flue systems sales LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
30 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
23 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010