About

Registered Number: 04212171
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 45 High Street, Criccieth, Gwynedd, LL52 0EY

 

Founded in 2001, Nefyn Cleaning Services Ltd has its registered office in Criccieth in Gwynedd, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, George 01 October 2001 24 May 2004 1
HOUGH, Barry 08 May 2001 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HOUGH, Tricia 08 May 2001 01 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 June 2002
225 - Change of Accounting Reference Date 22 February 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.