CLEANING CONTRACTORS SERVICES GROUP LIMITED

351 Nuthall Road, Nottingham, NG8 5BX, Nottinghamshire
StatusDISSOLVED
Company No.06705000
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 8 months, 6 days

SUMMARY

CLEANING CONTRACTORS SERVICES GROUP LIMITED is an dissolved private limited company with number 06705000. It was incorporated 15 years, 8 months, 23 days ago, on 23 September 2008 and it was dissolved 6 years, 8 months, 6 days ago, on 10 October 2017. The company address is 351 Nuthall Road, Nottingham, NG8 5BX, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Richard John Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-19

Officer name: Mr Gavin Ingle

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Ingle

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed philip robert taylor

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dennis dring

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard john taylor

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary castlegate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel blackwell

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director castlegate directors LIMITED

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 24/10/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 533 LIMITED\certificate issued on 22/10/08

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed nigel john blackwell

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVADO CONSULTANCY LTD

63 HILL AVENUE,GRANTHAM,NG31 9BJ

Number:11038489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHERRYDOWNVETS LTD.

FRIARS GATE,SHIRLEY,B90 4BN

Number:06229965
Status:ACTIVE
Category:Private Limited Company

KARAKIRA LTD

92A HOWARD ROAD,SOUTHAMPTON,SO15 5BH

Number:11504527
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CAPITAL LTD

QUADRANT HOUSE,LONDON,E1W 1YW

Number:08368884
Status:ACTIVE
Category:Private Limited Company

SO SWEET LIMITED

LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:08853424
Status:ACTIVE
Category:Private Limited Company

TAMALPAIS CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10438844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source