- Company Overview for C&M DRY CLEANING SERVICES LTD (08946116)
- Filing history for C&M DRY CLEANING SERVICES LTD (08946116)
- People for C&M DRY CLEANING SERVICES LTD (08946116)
- More for C&M DRY CLEANING SERVICES LTD (08946116)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Westcraft Cleaners 3 Park Way West Moors Ferndown BH22 0HL England to 76 Kingfisher Way Ringwood BH24 3LN on 24 May 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 29 Vicarage Road Verwood Dorset BH31 6DR to Westcraft Cleaners 3 Park Way West Moors Ferndown BH22 0HL on 7 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Miss Cari-Anne Downer on 1 January 2016 | |
23 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | TM01 | Termination of appointment of Mark Andrew Case as a director on 1 March 2015 | |
22 May 2015 | AD01 | Registered office address changed from 76 Kingfisher Way Ringwood BH24 3LN to 29 Vicarage Road Verwood Dorset BH31 6DR on 22 May 2015 | |
14 May 2014 | AR01 | Annual return made up to 1 May 2014 with full list of shareholders | |
07 May 2014 | AP01 | Appointment of Miss Cari-Anne Downer as a director on 6 May 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
|