Advanced company searchLink opens in new window

C & R MAINTENANCE SERVICES LIMITED

Company number 05805616

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)
14 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
14 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
21 Mar 2019 LIQ06 Resignation of a liquidator
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 LIQ02 Statement of affairs
11 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-25
08 May 2018 AD01 Registered office address changed from Hm 3.2 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 May 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
21 Oct 2016 TM02 Termination of appointment of Matthew Leslie Chippendale as a secretary on 1 January 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 CH01 Director's details changed for Mr Matthew Leslie Chippendale on 22 July 2014
28 Jul 2014 CH03 Secretary's details changed for Mr Matthew Leslie Chippendale on 22 July 2014
07 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 Oct 2013 AP03 Appointment of Mrs Nicola Mary Muff as a secretary
11 Sep 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
11 Sep 2013 AP03 Appointment of Mr Matthew Leslie Chippendale as a secretary
11 Sep 2013 TM01 Termination of appointment of Julia Chippendale as a director