About

Registered Number: 05783931
Date of Incorporation: 18/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2019 (4 years and 10 months ago)
Registered Address: Maxwelton House, 41 - 43 Boltro Road, Haywards Heath, West Sussex, RH16 1BJ,

 

Capital Contract Cleaning Services Ltd was founded on 18 April 2006, it's status at Companies House is "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Andrew John 03 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, Suzanne Marie 03 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2019
LIQ14 - N/A 11 May 2019
LIQ03 - N/A 06 December 2018
RESOLUTIONS - N/A 30 November 2017
LIQ02 - N/A 30 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2017
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 14 November 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 26 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 June 2011 Fully Satisfied

N/A

Debenture 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.