- Company Overview for OFFICEWORKS CONTRACT CLEANING LIMITED (04955047)
- Filing history for OFFICEWORKS CONTRACT CLEANING LIMITED (04955047)
- People for OFFICEWORKS CONTRACT CLEANING LIMITED (04955047)
- Charges for OFFICEWORKS CONTRACT CLEANING LIMITED (04955047)
- Insolvency for OFFICEWORKS CONTRACT CLEANING LIMITED (04955047)
- More for OFFICEWORKS CONTRACT CLEANING LIMITED (04955047)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2012 | |
12 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2011 | |
15 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2011 | |
11 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2010 | |
05 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | 288b | Appointment Terminated Secretary alan ritchie | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from c/o abacus 162 LIMITED the axis building maingate kingsway north team valley gateshead NE1 0NQ | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from 1G north sands business centre liberty way sunderland tyne and wear SR6 0QA | |
02 Jan 2009 | 363a | Return made up to 06/11/08; full list of members | |
02 Jan 2009 | 190 | Location of debenture register | |
02 Jan 2009 | 353 | Location of register of members | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 5 peacock street west po box 1175 pallion sunderland tyne and wear SR5 9AG | |
02 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jan 2009 | 288c | Director's Change of Particulars / mark stobbart / 01/06/2008 / Title was: , now: mr; HouseName/Number was: 5, now: 1G; Street was: peacock street west, now: north sands business centre; Area was: , now: liberty way; Post Code was: SR5 9AG, now: SR6 0QA | |
28 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Mar 2008 | 363a | Return made up to 06/11/07; full list of members | |
29 Feb 2008 | 288c | Secretary's Change of Particulars / alan ritchie / 06/11/2007 / Nationality was: white british, now: british; Title was: , now: mr; HouseName/Number was: , now: 3-6; Street was: 33 highside drive, now: frederick street; Area was: humbledon hill, now: ; Post Code was: SR3 1UW, now: SR1 1NA; Country was: , now: united kingdom; Occupation was: financi | |
29 Feb 2008 | 288c | Director's Change of Particulars / mark stobbart / 06/11/2007 / HouseName/Number was: , now: 5; Street was: 16 glaisdale drive, now: peacock street west; Area was: south bents whitburn, now: ; Post Code was: SR6 8BG, now: SR5 9AG; Country was: , now: united kingdom | |
03 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
11 Dec 2006 | 363s | Return made up to 06/11/06; full list of members | |
12 Dec 2005 | 363s | Return made up to 06/11/05; full list of members |