- Company Overview for CLEANSTAIRWELL LIMITED (06772809)
- Filing history for CLEANSTAIRWELL LIMITED (06772809)
- People for CLEANSTAIRWELL LIMITED (06772809)
- More for CLEANSTAIRWELL LIMITED (06772809)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AP01 | Appointment of Mr John Thomas Simpson as a director on 25 November 2014 | |
08 Nov 2014 | TM01 | Termination of appointment of Ciara Elisabeth Simpson as a director on 4 February 2014 | |
08 Nov 2014 | TM01 | Termination of appointment of Siobhan Ann Simpson as a director on 4 February 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jun 2013 | AD01 | Registered office address changed from C/O John Simpson 35 Tilehouse Road Guildford Surrey GU4 8AP United Kingdom on 1 June 2013 | |
30 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 May 2012 | AP01 | Appointment of Ms Ciara Elisabeth Simpson as a director on 5 May 2012 | |
07 May 2012 | AD01 | Registered office address changed from C/O Siobhan Simpson 8 Priors Wood Haslemere Surrey GU27 1NF United Kingdom on 7 May 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
28 Dec 2011 | CH03 | Secretary's details changed for Mr John Thomas Simpson on 1 July 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | AD01 | Registered office address changed from C/O John T. Simpson 35 Tilehouse Road Guildford Surrey GU4 8AP England on 12 May 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
21 Dec 2010 | AP03 | Appointment of Mr John Thomas Simpson as a secretary | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jul 2010 | AD01 | Registered office address changed from Flat 7 Doyle Court 36 Kings Road Haslemere Surrey GU27 2QG United Kingdom on 10 July 2010 | |
30 Jan 2010 | AP01 | Appointment of Ms Siobhan Ann Simpson as a director | |
30 Jan 2010 | TM01 | Termination of appointment of John Simpson as a director |