- Company Overview for CLAIRE BUILDING SERVICES LIMITED (07019825)
- Filing history for CLAIRE BUILDING SERVICES LIMITED (07019825)
- People for CLAIRE BUILDING SERVICES LIMITED (07019825)
- More for CLAIRE BUILDING SERVICES LIMITED (07019825)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
18 Dec 2015 | AA | Micro company accounts made up to 30 December 2014 | |
13 Nov 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
17 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
14 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
02 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2010 | CH01 | Director's details changed for Claire Harris on 14 September 2010 | |
02 Dec 2010 | AD02 | Register inspection address has been changed | |
21 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 | |
21 Sep 2009 | 288a | Director appointed claire harris | |
21 Sep 2009 | 288a | Secretary appointed nicholas francesco carta | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from 21 horwood gardens basingstoke hampshire RG21 3NR united kingdom | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
21 Sep 2009 | 288b | Appointment terminated director graham cowan | |
21 Sep 2009 | 288b | Appointment terminated secretary qa registrars LIMITED |