About

Registered Number: 03722178
Date of Incorporation: 26/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY,

 

Established in 1999, Bluecrest Cleaning Services Ltd has its registered office in Wiltshire, it's status is listed as "Dissolved". We don't know the number of employees at the business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Janice 04 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 04 August 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 14 May 2008
AAMD - Amended Accounts 17 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 10 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
AA - Annual Accounts 05 June 2003
AAMD - Amended Accounts 05 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 17 March 2003
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
RESOLUTIONS - N/A 16 September 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 July 2001
395 - Particulars of a mortgage or charge 11 May 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 10 January 2001
395 - Particulars of a mortgage or charge 25 July 2000
363s - Annual Return 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2005 Outstanding

N/A

Debenture 21 April 2001 Fully Satisfied

N/A

Debenture 16 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.