About

Registered Number: 03594928
Date of Incorporation: 08/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (9 years and 2 months ago)
Registered Address: Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

 

Founded in 1998, S2c Solutions to Cleaning Ltd are based in Bewdley in Worcestershire, it has a status of "Dissolved". We do not know the number of employees at this company. The companies director is Cleaver, Donna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEAVER, Donna 08 July 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
4.68 - Liquidator's statement of receipts and payments 05 December 2013
AD01 - Change of registered office address 12 October 2012
RESOLUTIONS - N/A 11 October 2012
4.20 - N/A 11 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 08 August 2005
CERTNM - Change of name certificate 28 April 2005
AA - Annual Accounts 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 03 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.