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