C & R MAINTENANCE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/199 July 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2019:LIQ. CASE NO.1 |
21/03/1921 March 2019 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670 |
11/05/1811 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/05/1811 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
11/05/1811 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
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 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | APPOINTMENT TERMINATED, SECRETARY MATTHEW CHIPPENDALE |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE CHIPPENDALE / 22/07/2014 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE CHIPPENDALE / 22/07/2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | SECRETARY APPOINTED MRS NICOLA MARY MUFF |
11/09/1311 September 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
11/09/1311 September 2013 | SECRETARY APPOINTED MR MATTHEW LESLIE CHIPPENDALE |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE CHIPPENDALE / 31/08/2013 |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIA CHIPPENDALE |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, SECRETARY JULIA CHIPPENDALE |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/05/115 May 2011 | SAIL ADDRESS CREATED |
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 |
05/05/115 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/05/0820 May 2008 | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | DIRECTOR APPOINTED JULIA DAWN CHIPPENDALE |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/08/0713 August 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
21/02/0721 February 2007 | S80A AUTH TO ALLOT SEC 04/05/06 |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & R MAINTENANCE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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