- Company Overview for CLEAN MACHINE HAND CAR WASH LIMITED (06627058)
- Filing history for CLEAN MACHINE HAND CAR WASH LIMITED (06627058)
- People for CLEAN MACHINE HAND CAR WASH LIMITED (06627058)
- More for CLEAN MACHINE HAND CAR WASH LIMITED (06627058)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | TM01 | Termination of appointment of Eugene Gallagher as a director | |
25 Aug 2010 | AP01 | Appointment of Paul William Halms as a director | |
20 Aug 2010 | CERTNM |
Company name changed walnut tree homes LIMITED\certificate issued on 20/08/10
|
|
20 Aug 2010 | CONNOT | Change of name notice | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
04 Aug 2009 | 363a | Return made up to 23/06/09; full list of members | |
04 Mar 2009 | CERTNM | Company name changed erinplan LIMITED\certificate issued on 05/03/09 | |
23 Feb 2009 | 288a | Director appointed eugene gallagher | |
23 Feb 2009 | 288b | Appointment Terminated Director arif virani | |
21 Dec 2008 | 288a | Director appointed arif badrudin virani | |
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from coveham house downside bridge road cobham surrey KT11 3EP | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 41 chalton street london NW1 1JD united kingdom | |
18 Dec 2008 | 288b | Appointment Terminated Director sdg registrars LIMITED | |
23 Jun 2008 | NEWINC | Incorporation |