Advanced company searchLink opens in new window

CHRISTINE'S CLEANING SERVICES LIMITED

Company number 05039974

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 9 January 2016
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
13 Mar 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
13 Mar 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
17 Jan 2012 4.20 Statement of affairs with form 4.19
17 Jan 2012 600 Appointment of a voluntary liquidator
17 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Dec 2011 AD01 Registered office address changed from 22 St. Andrews Grantham Lincolnshire NG31 9PE United Kingdom on 29 December 2011
23 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Dec 2010 AD01 Registered office address changed from 113 Trent Boulevard West Bridgford Nottingham NG2 5BN on 31 December 2010
03 Dec 2010 AP03 Appointment of Mrs Christine Elizabeth Fullick as a secretary
03 Dec 2010 TM02 Termination of appointment of Online Company Secretarial Services Limited as a secretary
17 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Simon John Fullick on 16 February 2010
16 Feb 2010 CH04 Secretary's details changed for Online Company Secretarial Services Limited on 16 February 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2009 AP01 Appointment of Mrs Christine Elizabeth Fullick as a director
13 Feb 2009 363a Return made up to 10/02/09; full list of members
13 Feb 2009 288c Director's change of particulars / simon fullick / 31/12/2008
25 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 10/02/08; full list of members