About

Registered Number: 06197793
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 6 months ago)
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Having been setup in 2007, It Cleaning Specialists Ltd has its registered office in Chesterfield in Derbyshire, it's status at Companies House is "Dissolved". It Cleaning Specialists Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Jeremy Paul 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Caroline Rosemary 02 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
AD01 - Change of registered office address 09 October 2018
RESOLUTIONS - N/A 05 October 2018
LIQ02 - N/A 05 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 02 May 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 26 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 20 April 2009
363s - Annual Return 10 September 2008
CERTNM - Change of name certificate 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.