- Company Overview for CIS GUTTER CLEANING SERVICES LIMITED (05669504)
- Filing history for CIS GUTTER CLEANING SERVICES LIMITED (05669504)
- People for CIS GUTTER CLEANING SERVICES LIMITED (05669504)
- More for CIS GUTTER CLEANING SERVICES LIMITED (05669504)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AD01 | Registered office address changed from Unit 7 the Polygon Fourth Way Bristol BS11 8DP to Bay 2 452 Gateway House Avonmouth Way Avonmouth Bristol BS11 9HD on 27 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Andrew Willcocks as a director on 10 November 2016 | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Jul 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 April 2014 | |
30 Mar 2014 | AP01 | Appointment of Mr Andrew Willcocks as a director | |
13 Feb 2014 | CERTNM |
Company name changed the marquee cleaning company LIMITED\certificate issued on 13/02/14
|
|
12 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
22 Mar 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
03 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Stephen Michael Alger on 31 December 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Thomas Barnaby Alger on 31 December 2009 |