COMMUNAL SPACE MAINTENANCE & GARDENS LTD
Company number 11232628
- Company Overview for COMMUNAL SPACE MAINTENANCE & GARDENS LTD (11232628)
- Filing history for COMMUNAL SPACE MAINTENANCE & GARDENS LTD (11232628)
- People for COMMUNAL SPACE MAINTENANCE & GARDENS LTD (11232628)
- Insolvency for COMMUNAL SPACE MAINTENANCE & GARDENS LTD (11232628)
- More for COMMUNAL SPACE MAINTENANCE & GARDENS LTD (11232628)
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) |
---|---|---|---|
04 Oct 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2024 | AD01 | Registered office address changed from 33a Crook Log Bexleyheath DA6 8EB England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 1 October 2024 | |
01 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2024 | LIQ02 | Statement of affairs | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
05 Aug 2024 | TM01 | Termination of appointment of Annette French as a director on 5 August 2024 | |
05 Aug 2024 | AP01 | Appointment of Mr Anthony Paget as a director on 5 August 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
01 Aug 2024 | PSC07 | Cessation of Annette French as a person with significant control on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Anthony Robert Paget as a director on 1 August 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
01 May 2024 | PSC04 | Change of details for Miss Annette French as a person with significant control on 30 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Miss Annette French as a person with significant control on 30 April 2024 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Anthony Robert Paget on 13 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Miss Annette French on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 75 Haverstock Hill London NW3 4SL England to 33a Crook Log Bexleyheath DA6 8EB on 13 October 2023 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | AD01 | Registered office address changed from 48 Mount Culver Avenue Sidcup DA14 5JW England to 75 Haverstock Hill London NW3 4SL on 26 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from Viking House Daneholes Roundabout Stanford Road Grays RM16 2XE England to 48 Mount Culver Avenue Sidcup DA14 5JW on 3 May 2022 |