CALAHANS CLEANING SERVICES LIMITED
Company number 08667156
- Company Overview for CALAHANS CLEANING SERVICES LIMITED (08667156)
- Filing history for CALAHANS CLEANING SERVICES LIMITED (08667156)
- People for CALAHANS CLEANING SERVICES LIMITED (08667156)
- Insolvency for CALAHANS CLEANING SERVICES LIMITED (08667156)
- More for CALAHANS CLEANING SERVICES LIMITED (08667156)
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
|
|
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 |