Advanced company searchLink opens in new window

CALAHANS CLEANING SERVICES LIMITED

Company number 08667156

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)
30 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 13 June 2024
12 Jul 2023 LIQ02 Statement of affairs
20 Jun 2023 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 20 June 2023
20 Jun 2023 600 Appointment of a voluntary liquidator
20 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-14
20 Jan 2023 TM01 Termination of appointment of Greg Trevor Mason Ford as a director on 20 January 2023
07 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2019 CS01 Confirmation statement made on 28 August 2019 with updates
19 Nov 2019 AD01 Registered office address changed from Top Floor Claridon Hous London Road Stanford Le Hope Essex SS17 0JU England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Top Floor Claridon Hous London Road Stanford Le Hope Essex SS17 0JU on 19 November 2019
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 AP01 Appointment of Mr Trevor Roy Ford as a director on 2 July 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jan 2019 CS01 Confirmation statement made on 28 August 2018 with updates
23 Jan 2019 AD01 Registered office address changed from 11 Partridge Court Stanford Le Hope SS17 0PL to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 January 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 TM01 Termination of appointment of Trevor Roy Ford as a director on 10 April 2018
11 Jan 2018 AA Total exemption full accounts made up to 31 August 2017