COMMUNAL SERVICES LIMITED: Filings
Overview
| Company Name | COMMUNAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08060370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COMMUNAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from Unit 9 Peerglow Trading Estate Olds Approach Watford WD18 9SR England to Devonshire House Manor Way Borehamwood WD6 1QQ on May 13, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 8 Turnberry Court Watford WD19 7BE to Unit 9 Peerglow Trading Estate Olds Approach Watford WD18 9SR on Jan 03, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Prasad as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Andrew Prasad as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Prasad on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 27 Fulford Grove Watford WD19 7QQ to 8 Turnberry Court Watford WD19 7BE on Jun 05, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Sean Prasad as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0