- Company Overview for CENTRAL WINDOW CLEANING COMPANY LIMITED (04320692)
- Filing history for CENTRAL WINDOW CLEANING COMPANY LIMITED (04320692)
- People for CENTRAL WINDOW CLEANING COMPANY LIMITED (04320692)
- Insolvency for CENTRAL WINDOW CLEANING COMPANY LIMITED (04320692)
- More for CENTRAL WINDOW CLEANING COMPANY LIMITED (04320692)
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) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 25 March 2014 | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 21 March 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Stuart Weatherson as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Guy Smith as a director | |
19 Mar 2014 | AP03 | Appointment of Mrs Stephanie Alison Pound as a secretary | |
19 Mar 2014 | TM02 | Termination of appointment of Alexandra Laan as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 May 2013 | CH01 | Director's details changed for Paul Richard Daly on 30 May 2013 | |
31 May 2013 | AD01 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Apr 2012 | AP01 | Appointment of Paul Richard Daly as a director | |
08 Mar 2012 | AP01 | Appointment of Guy Robert Smith as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Deborah Dowling as a director | |
30 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | TM01 | Termination of appointment of Raymond Lancaster as a director |