Advanced company searchLink opens in new window

COMMERCIAL CONTRACT CLEANING UK LIMITED

Company number 05596162

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)
05 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2011 4.68 Liquidators' statement of receipts and payments to 31 August 2011
05 Oct 2010 4.20 Statement of affairs with form 4.19
17 Sep 2010 600 Appointment of a voluntary liquidator
17 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-01
19 Aug 2010 AD01 Registered office address changed from 15 Soberton Close Wernefield Wolverhampton West Midlands WV11 2QX on 19 August 2010
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 100
11 Nov 2009 AD01 Registered office address changed from Unit 25 Fordhouse Industrial Estate Steel Drive Fordhouses Wolverhampton West Midlands WV10 9XD on 11 November 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 18/10/08; change of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jul 2008 288b Appointment Terminated Director jason thomas
29 Jul 2008 288b Appointment Terminated Director jamie thomas
29 Jul 2008 288b Appointment Terminated Director jodie thomas
17 Dec 2007 363s Return made up to 18/10/07; no change of members
17 Dec 2007 363(288) Director's particulars changed
22 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Aug 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
27 Feb 2007 395 Particulars of mortgage/charge
27 Feb 2007 395 Particulars of mortgage/charge
17 Nov 2006 363s Return made up to 18/10/06; full list of members
13 Oct 2006 395 Particulars of mortgage/charge
04 Sep 2006 287 Registered office changed on 04/09/06 from: 1ST floor office 33 high street wednesfield wolverhampton west midlands WV11 1SX