Advanced company searchLink opens in new window

THE CLEANING CENTRE LIMITED

Company number 05022435

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)
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Apr 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Apr 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Oct 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Muswar Ali on 1 January 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
12 May 2009 363a Return made up to 21/01/09; full list of members
03 Apr 2009 287 Registered office changed on 03/04/2009 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Jun 2008 363a Return made up to 21/01/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from allied sainif house 412 greenford road greenford middlesex UB6 9QH
27 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
13 Mar 2007 363a Return made up to 21/01/07; full list of members
29 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
20 Jul 2006 288b Secretary resigned
29 Mar 2006 363a Return made up to 21/01/06; full list of members
29 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
15 Sep 2005 288c Secretary's particulars changed
15 Sep 2005 288c Director's particulars changed
15 Aug 2005 363a Return made up to 21/01/05; full list of members
26 Jul 2005 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2004 288a New director appointed
24 Mar 2004 288a New secretary appointed