- Company Overview for TARGET CLEANING LIMITED (07481253)
- Filing history for TARGET CLEANING LIMITED (07481253)
- People for TARGET CLEANING LIMITED (07481253)
- More for TARGET CLEANING LIMITED (07481253)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
13 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | CH03 | Secretary's details changed for Mrs Deborah Hewson on 6 October 2014 | |
01 Feb 2015 | CH01 | Director's details changed for Mrs Deborah Hewson on 6 October 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 70 the Crescent Abbots Langley Hertfordshire WD5 0DS to 31 the Crescent Abbots Langley Hertfordshire WD5 0DR on 10 October 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 Jan 2011 | NEWINC |
Incorporation
|