- Company Overview for C & C FLOOR CARE LIMITED (07036523)
- Filing history for C & C FLOOR CARE LIMITED (07036523)
- People for C & C FLOOR CARE LIMITED (07036523)
- Charges for C & C FLOOR CARE LIMITED (07036523)
- More for C & C FLOOR CARE LIMITED (07036523)
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 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DS01 | Application to strike the company off the register | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from 16 Western Road Industrial Estate Stratford-upon-Avon Warwickshire CV37 0AH on 23 March 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
07 Dec 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 30 September 2010 | |
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2009 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
21 Oct 2009 | TM01 | Termination of appointment of Garry Rutter as a director | |
21 Oct 2009 | AP01 | Appointment of Paul Mathew Christopher Cassell as a director | |
21 Oct 2009 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 October 2009 | |
07 Oct 2009 | NEWINC |
Incorporation
|