- Company Overview for A CLEANING CONTRACTORS (LONDON) LIMITED (01981995)
- Filing history for A CLEANING CONTRACTORS (LONDON) LIMITED (01981995)
- People for A CLEANING CONTRACTORS (LONDON) LIMITED (01981995)
- Charges for A CLEANING CONTRACTORS (LONDON) LIMITED (01981995)
- Insolvency for A CLEANING CONTRACTORS (LONDON) LIMITED (01981995)
- More for A CLEANING CONTRACTORS (LONDON) LIMITED (01981995)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
25 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2013 | |
31 May 2012 | AD01 | Registered office address changed from 1 Old Oak Bridge the Common Southall Middlesex UB2 5PJ on 31 May 2012 | |
31 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 May 2012 | 600 | Appointment of a voluntary liquidator | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-03-30
|
|
30 Mar 2012 | CH03 | Secretary's details changed for Mrs Clare Louise Price on 30 March 2012 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Ms Jaswant King on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Raymond Desmond King on 19 January 2010 | |
21 Dec 2009 | TM01 | Termination of appointment of Steve Hibbert as a director | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
29 Jul 2008 | 288c | Secretary's change of particulars / clare king / 19/06/2008 | |
29 Jul 2008 | 288c | Director's change of particulars / jaswant sura / 25/04/2008 | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |