Advanced company searchLink opens in new window

C & D CLEANING SERVICES LIMITED

Company number 03956361

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)
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
  • GBP 100
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