About

Registered Number: 05503918
Date of Incorporation: 08/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (9 years and 7 months ago)
Registered Address: Larking Gowen King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Based in Norwich in Norfolk, Pride Cleaning Services Ltd was setup in 2005. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, Jason Anthony 08 July 2005 - 1
CRABBE, Julie Anne 08 July 2005 05 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CRABBE, Jason 05 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2015
4.68 - Liquidator's statement of receipts and payments 21 January 2014
LIQ MISC - N/A 21 January 2014
4.46 - Notice of vacation of office by Voluntary Liquidator 16 August 2013
4.68 - Liquidator's statement of receipts and payments 04 July 2013
AD01 - Change of registered office address 16 May 2012
RESOLUTIONS - N/A 19 April 2012
4.20 - N/A 19 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2012
4.20 - N/A 27 March 2012
4.20 - N/A 09 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 February 2012
1.4 - Notice of completion of voluntary arrangement 02 February 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 December 2011
AA - Annual Accounts 04 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 January 2011
AA - Annual Accounts 22 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
1.1 - Report of meeting approving voluntary arrangement 03 November 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 16 November 2006
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 December 2009 Outstanding

N/A

Fixed and floating charge 06 November 2006 Outstanding

N/A

Debenture 08 November 2005 Outstanding

N/A

Rent deposit deed 13 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.