- Company Overview for THE CLEANING FAERIE LIMITED (07531281)
- Filing history for THE CLEANING FAERIE LIMITED (07531281)
- People for THE CLEANING FAERIE LIMITED (07531281)
- More for THE CLEANING FAERIE LIMITED (07531281)
| 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) |
|---|---|---|---|
| 20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 Sep 2016 | DS01 | Application to strike the company off the register | |
| 18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 May 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
| 23 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
| 13 Feb 2015 | TM01 | Termination of appointment of Tricia Edwards as a director on 4 February 2015 | |
| 28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 11 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
| 29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
| 24 Jun 2013 | AD01 | Registered office address changed from 114 Dunlin Drive Kidderminster Worcestershire DY10 4TA England on 24 June 2013 | |
| 25 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
| 15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
| 15 May 2012 | CERTNM |
Company name changed the cleaning fairy 2011 LIMITED\certificate issued on 15/05/12
|
|
| 10 Apr 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
| 10 Apr 2012 | CH01 | Director's details changed for Miss Tricia Edwards on 16 February 2012 | |
| 10 Apr 2012 | AD01 | Registered office address changed from Caimdenvilla 82 Bewdley Road Stourport Worcestershire DY13 8XH England on 10 April 2012 | |
| 10 Apr 2012 | CH01 | Director's details changed for Mr Mark Richard Humphries on 28 March 2012 | |
| 30 Mar 2012 | CONNOT | Change of name notice | |
| 21 Mar 2012 | AD01 | Registered office address changed from 1 Egret Court Kidderminster Worcestershire DY10 4SS England on 21 March 2012 | |
| 16 Feb 2011 | NEWINC | Incorporation |