Advanced company searchLink opens in new window

COMMUNAL GROUNDS MAINTENANCE LIMITED

Company number 07255786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 TM01 Termination of appointment of Surinder Chodda as a director
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from 7a Maygrove Road West Hampstead NW6 2EE United Kingdom on 13 June 2011
29 Mar 2011 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
10 Mar 2011 AP01 Appointment of Mr Surinder Paul Chodda as a director
10 Dec 2010 CERTNM Company name changed communal cut it right LTD\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
29 Sep 2010 CERTNM Company name changed communal gardens maintenance LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-18
29 Sep 2010 CONNOT Change of name notice
28 Jun 2010 AP01 Appointment of Mr Neil Carter as a director
20 May 2010 TM01 Termination of appointment of Ela Shah as a director
17 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted