- Company Overview for OLD SHINE CLEANING SERVICES LTD (08033993)
- Filing history for OLD SHINE CLEANING SERVICES LTD (08033993)
- People for OLD SHINE CLEANING SERVICES LTD (08033993)
- Charges for OLD SHINE CLEANING SERVICES LTD (08033993)
- Insolvency for OLD SHINE CLEANING SERVICES LTD (08033993)
- More for OLD SHINE CLEANING SERVICES LTD (08033993)
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) |
---|---|---|---|
16 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2018 | AD01 | Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Recovery House Hainault Business Park 15-17 Roebuck House Ilford Essex IG6 3TU on 15 June 2018 | |
14 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | LIQ02 | Statement of affairs | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | AD01 | Registered office address changed from 1st Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2016 | MR01 | Registration of charge 080339930001, created on 5 January 2016 | |
05 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Mark Benterman on 1 December 2014 | |
20 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Mark Benterman on 10 December 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
14 May 2013 | AD01 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom on 14 May 2013 | |
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
03 May 2012 | AP01 | Appointment of Mr Mark Benterman as a director | |
02 May 2012 | CERTNM |
Company name changed acredane LTD\certificate issued on 02/05/12
|