- Company Overview for CVC JANITORIAL LTD (07788385)
- Filing history for CVC JANITORIAL LTD (07788385)
- People for CVC JANITORIAL LTD (07788385)
- More for CVC JANITORIAL LTD (07788385)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | AA01 | Previous accounting period extended from 30 August 2018 to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Paul Charles Motley on 12 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
22 May 2015 | AD01 | Registered office address changed from 55 Cecil Avenue Hornchurch Essex RM11 2NA to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 22 May 2015 | |
30 Oct 2014 | TM01 | Termination of appointment of Heather Anne Smith as a director on 30 September 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Heather Anne Smith as a secretary on 30 September 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Keith William Edwards as a director on 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
11 Apr 2013 | AD01 | Registered office address changed from 268 Southend Arterial Road Hornchurch Essex RM11 2SG England on 11 April 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
28 May 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 August 2012 | |
27 Sep 2011 | NEWINC | Incorporation |