- Company Overview for CLEANING & MAINTENANCE UK LIMITED (05875811)
- Filing history for CLEANING & MAINTENANCE UK LIMITED (05875811)
- People for CLEANING & MAINTENANCE UK LIMITED (05875811)
- Charges for CLEANING & MAINTENANCE UK LIMITED (05875811)
- Insolvency for CLEANING & MAINTENANCE UK LIMITED (05875811)
- More for CLEANING & MAINTENANCE UK LIMITED (05875811)
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) |
---|---|---|---|
24 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2011 | 2.24B | Administrator's progress report to 19 October 2011 | |
24 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 19 October 2011 | |
31 May 2011 | 2.24B | Administrator's progress report to 3 May 2011 | |
11 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
11 Jan 2011 | 2.17B | Statement of administrator's proposal | |
17 Nov 2010 | 2.12B | Appointment of an administrator | |
17 Nov 2010 | AD01 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 17 November 2010 | |
16 Mar 2010 | SH06 |
Cancellation of shares. Statement of capital on 16 March 2010
|
|
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | SH03 | Purchase of own shares. | |
15 Oct 2009 | AR01 | Annual return made up to 13 July 2009 with full list of shareholders | |
15 Oct 2009 | AP03 | Appointment of Agnieszka Taciak as a secretary | |
04 Aug 2009 | 288b | Appointment Terminated Secretary robin whiting | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Jul 2009 | 288c | Director's Change of Particulars / graham moore / 03/07/2009 / HouseName/Number was: flat 2, now: 8A; Street was: 4 queens park west drive, now: brackenhill road; Post Town was: bournemouth, now: wimborne; Post Code was: BH8 9BX, now: BH21 2LT | |
27 Apr 2009 | 363a | Return made up to 13/07/08; full list of members | |
23 Apr 2009 | 88(3) | Particulars of contract relating to shares | |
23 Apr 2009 | 88(2) | Ad 05/06/08 gbp si 43@1=43 gbp ic 100/143 | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
18 Mar 2008 | 288c | Director's Change of Particulars / graham moore / 14/02/2008 / HouseName/Number was: , now: flat 2; Street was: flat 5 393 holdenhurst road, now: 4 queens park west drive; Region was: , now: dorset; Post Code was: BH8 9AW, now: BH8 9BX | |
13 Dec 2007 | 395 | Particulars of mortgage/charge | |
12 Dec 2007 | 288b | Secretary resigned | |
12 Dec 2007 | 288a | New secretary appointed | |
04 Sep 2007 | 363a | Return made up to 13/07/07; full list of members |