- Company Overview for CENTRAL CLEANING CONTRACTORS LIMITED (03646360)
- Filing history for CENTRAL CLEANING CONTRACTORS LIMITED (03646360)
- People for CENTRAL CLEANING CONTRACTORS LIMITED (03646360)
- Charges for CENTRAL CLEANING CONTRACTORS LIMITED (03646360)
- Insolvency for CENTRAL CLEANING CONTRACTORS LIMITED (03646360)
- More for CENTRAL CLEANING CONTRACTORS LIMITED (03646360)
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) |
---|---|---|---|
09 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2011 | |
09 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2010 | |
22 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2009 | CH03 | Secretary's details changed for Mr Paul Ernest Dollins on 28 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Mr Kevin John Robinson on 28 November 2009 | |
17 Nov 2009 | AR01 |
Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-11-17
|
|
17 Nov 2009 | CH01 | Director's details changed for Mr Kevin John Robinson on 8 October 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from Unit 1 the Old Quarry Lower Kewstoke Road, Worle Weston Super Mare Avon BS22 9LF on 17 November 2009 | |
09 Feb 2009 | 363a | Return made up to 08/10/08; full list of members | |
12 Sep 2008 | AA | Accounts for a medium company made up to 30 April 2008 | |
18 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Feb 2008 | AA | Accounts for a small company made up to 30 April 2006 | |
21 Feb 2008 | AA | Accounts for a medium company made up to 30 April 2007 | |
15 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Nov 2007 | 363a | Return made up to 08/10/07; full list of members | |
02 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Oct 2006 | 363a | Return made up to 08/10/06; full list of members | |
17 Oct 2006 | 288b | Secretary resigned | |
28 Mar 2006 | 288c | Director's particulars changed | |
27 Mar 2006 | 363a | Return made up to 08/10/05; full list of members |