- Company Overview for CHRISTINE'S CLEANING SERVICES LIMITED (05039974)
- Filing history for CHRISTINE'S CLEANING SERVICES LIMITED (05039974)
- People for CHRISTINE'S CLEANING SERVICES LIMITED (05039974)
- Charges for CHRISTINE'S CLEANING SERVICES LIMITED (05039974)
- Insolvency for CHRISTINE'S CLEANING SERVICES LIMITED (05039974)
- More for CHRISTINE'S CLEANING SERVICES LIMITED (05039974)
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) |
---|---|---|---|
29 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2016 | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
13 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
13 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | AD01 | Registered office address changed from 22 St. Andrews Grantham Lincolnshire NG31 9PE United Kingdom on 29 December 2011 | |
23 Mar 2011 | AR01 |
Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2010 | AD01 | Registered office address changed from 113 Trent Boulevard West Bridgford Nottingham NG2 5BN on 31 December 2010 | |
03 Dec 2010 | AP03 | Appointment of Mrs Christine Elizabeth Fullick as a secretary | |
03 Dec 2010 | TM02 | Termination of appointment of Online Company Secretarial Services Limited as a secretary | |
17 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Simon John Fullick on 16 February 2010 | |
16 Feb 2010 | CH04 | Secretary's details changed for Online Company Secretarial Services Limited on 16 February 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2009 | AP01 | Appointment of Mrs Christine Elizabeth Fullick as a director | |
13 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
13 Feb 2009 | 288c | Director's change of particulars / simon fullick / 31/12/2008 | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Feb 2008 | 363a | Return made up to 10/02/08; full list of members |