- Company Overview for C & D CLEANING SERVICES LIMITED (03956361)
- Filing history for C & D CLEANING SERVICES LIMITED (03956361)
- People for C & D CLEANING SERVICES LIMITED (03956361)
- Charges for C & D CLEANING SERVICES LIMITED (03956361)
- Insolvency for C & D CLEANING SERVICES LIMITED (03956361)
- More for C & D CLEANING SERVICES LIMITED (03956361)
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) |
---|---|---|---|
04 Feb 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD01 | Registered office address changed from Units 8 & 12 Athersley Business Centre, Edwins Close Barnsley S71 3BH on 6 May 2014 | |
04 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | MR01 | Registration of charge 039563610003 | |
04 Dec 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
03 Dec 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
14 May 2012 | TM02 | Termination of appointment of Gary Chapman as a secretary | |
14 May 2012 | CH01 | Director's details changed for Gary Chapman on 14 May 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Gary Chapman on 27 March 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Shaun Downs on 27 March 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 363a | Return made up to 27/03/09; full list of members |