C & R MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2019:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM HM 3.2 HOLMFIELD MILLS HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHIPPENDALE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE CHIPPENDALE / 22/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE CHIPPENDALE / 22/07/2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 SECRETARY APPOINTED MRS NICOLA MARY MUFF

View Document

11/09/1311 September 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR MATTHEW LESLIE CHIPPENDALE

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE CHIPPENDALE / 31/08/2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA CHIPPENDALE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY JULIA CHIPPENDALE

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 SAIL ADDRESS CREATED

View Document

05/05/115 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JULIA DAWN CHIPPENDALE

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

21/02/0721 February 2007 S80A AUTH TO ALLOT SEC 04/05/06

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company