STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED
Company number 06500058
- Company Overview for STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED (06500058)
- Filing history for STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED (06500058)
- People for STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED (06500058)
- More for STUART MCCABE AND DAUGHTER PROPERTY SERVICES LIMITED (06500058)
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) |
---|---|---|---|
26 Jun 2015 | TM02 | Termination of appointment of Louise Margaret Mccabe as a secretary on 26 June 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
10 Apr 2015 | CERTNM |
Company name changed cristal clear solutions LIMITED\certificate issued on 10/04/15
|
|
29 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 July 2014 | |
06 Oct 2014 | AP01 | Appointment of Mrs Louise Margaret Mccabe as a director on 31 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Stuart Charles Mccabe as a director on 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
11 Feb 2010 | CH03 | Secretary's details changed for Louise Margaret Perkins on 1 October 2009 | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
07 Jan 2009 | 288a | Director appointed mr stuart mccabe | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | 288b | Director resigned |