Calcot
Reading
Berkshire
RG31 7ZR
Director Name | Mrs Jean Shepherd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Director Of Cleaning Company |
Country of Residence | United Kingdom |
Correspondence Address | Sideoaks Birch Lane Mortimer Common Reading Berkshire RG7 3UB |
Website | www.gb-cleaning.co.uk |
---|
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £0.01 | Deborah Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,430 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2014 | Notice of move from Administration to Dissolution on 8 December 2014 (16 pages) |
15 December 2014 | Administrator's progress report to 8 December 2014 (16 pages) |
15 December 2014 | Notice of move from Administration to Dissolution on 8 December 2014 (16 pages) |
15 December 2014 | Administrator's progress report to 8 December 2014 (16 pages) |
13 August 2014 | Administrator's progress report to 13 July 2014 (12 pages) |
28 March 2014 | Statement of affairs with form 2.14B (6 pages) |
27 March 2014 | Notice of deemed approval of proposals (2 pages) |
13 March 2014 | Statement of administrator's proposal (20 pages) |
20 January 2014 | Registered office address changed from C/O Mrs D Wallace PO Box 8155 2 Bath Road Fairways Calcot Berkshire RG30 9HP on 20 January 2014 (3 pages) |
17 January 2014 | Appointment of an administrator (1 page) |
14 October 2013 | Director's details changed for Mrs Deborah Wallace on 1 August 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mrs Deborah Wallace on 1 August 2013 (2 pages) |
16 August 2013 | Registration of charge 078066690002, created on 9 August 2013 (13 pages) |
16 August 2013 | Registration of charge 078066690002, created on 9 August 2013 (13 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Termination of appointment of Jean Shepherd as a director on 28 May 2013 (1 page) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2011 | Incorporation
|