Advanced company searchLink opens in new window

CENTRAL CLEANING CONTRACTORS LIMITED

Company number 03646360

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
09 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 15 December 2010
22 Dec 2009 4.20 Statement of affairs with form 4.19
22 Dec 2009 600 Appointment of a voluntary liquidator
22 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-16
28 Nov 2009 CH01 Director's details changed for Mr Kevin John Robinson on 28 November 2009
28 Nov 2009 CH03 Secretary's details changed for Mr Paul Ernest Dollins on 28 November 2009
17 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 3
17 Nov 2009 CH01 Director's details changed for Mr Kevin John Robinson on 8 October 2009
17 Nov 2009 AD01 Registered office address changed from Unit 1 the Old Quarry Lower Kewstoke Road, Worle Weston Super Mare Avon BS22 9LF on 17 November 2009
09 Feb 2009 363a Return made up to 08/10/08; full list of members
12 Sep 2008 AA Accounts for a medium company made up to 30 April 2008
18 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2008 AA Accounts for a small company made up to 30 April 2006
21 Feb 2008 AA Accounts for a medium company made up to 30 April 2007
15 Nov 2007 403a Declaration of satisfaction of mortgage/charge
15 Nov 2007 403a Declaration of satisfaction of mortgage/charge
15 Nov 2007 363a Return made up to 08/10/07; full list of members
02 Nov 2007 395 Particulars of mortgage/charge
17 Oct 2006 363a Return made up to 08/10/06; full list of members
17 Oct 2006 288b Secretary resigned
28 Mar 2006 288c Director's particulars changed
27 Mar 2006 363a Return made up to 08/10/05; full list of members