About

Registered Number: 05808844
Date of Incorporation: 08/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: The Sidings, 30 Chestnut Close, Rushden, Northamptonshire, NN10 9RS,

 

Established in 2006, Cleaning & Property Services Ltd are based in Northamptonshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Woods, Lisa Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Lisa Mary 10 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 14 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 12 January 2018
CH03 - Change of particulars for secretary 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH03 - Change of particulars for secretary 11 January 2018
AD01 - Change of registered office address 11 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 10 May 2010
287 - Change in situation or address of Registered Office 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 11 May 2009
CERTNM - Change of name certificate 10 January 2009
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
225 - Change of Accounting Reference Date 19 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
CERTNM - Change of name certificate 16 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.