Advanced company searchLink opens in new window

COMMUNAL SPACE MAINTENANCE & GARDENS LTD

Company number 11232628

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)
04 Oct 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-30
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