About

Registered Number: 03722178
Date of Incorporation: 26/02/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY,

 

Based in Wiltshire, Bluecrest Cleaning Services Ltd was registered on 26 February 1999, it has a status of "Dissolved". There is one director listed as Warner, Janice for the company at Companies House.

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.