CLEANCARE UK LIMITED

2 City Place 2 City Place, Gatwick Airport, RH6 0HA, West Sussex, England
StatusDISSOLVED
Company No.01983824
CategoryPrivate Limited Company
Incorporated29 Jan 1986
Age38 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 22 days

SUMMARY

CLEANCARE UK LIMITED is an dissolved private limited company with number 01983824. It was incorporated 38 years, 3 months, 19 days ago, on 29 January 1986 and it was dissolved 14 years, 3 months, 22 days ago, on 26 January 2010. The company address is 2 City Place 2 City Place, Gatwick Airport, RH6 0HA, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from portland house bressenden place london SW1E 5BH

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alexandra laan

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 30/06/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/02; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/98; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Address

Type: 287

Description: Registered office changed on 21/05/98 from: garland road legal dept east grinstead west sussex RH19 2DR

Documents

View document PDF

Accounts with made up date

Date: 19 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY

Documents

View document PDF

Resolution

Date: 22 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/96; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avon reprographics LIMITED\certificate issued on 30/09/94

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 07 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/91; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/05/89; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/12/88; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 12/07/88 from: churchfields westbury hill westbury-on-trym bristol BS9 3AA

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 19 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/07/87; full list of members

Documents

View document PDF


Some Companies

ALAN DUNLOP EQUINE LIMITED

4 KILLYLEAGH ROAD,NEWTOWNARDS,BT23 6TA

Number:NI660286
Status:ACTIVE
Category:Private Limited Company

CADOGAN CONTRACTING LIMITED

30 DUB LANE,BELFAST,BT9 5NB

Number:NI659721
Status:ACTIVE
Category:Private Limited Company

COMETCATS LTD

51 ROTHERSTHROPE ROAD,NORTHAMPTON,NN4 8JD

Number:11888419
Status:ACTIVE
Category:Private Limited Company

EMMTEX LIMITED

33 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:07044971
Status:ACTIVE
Category:Private Limited Company

LTSB LIMITED

UNIT 3 WINGRAVE ROAD,AYLESBURY,HP22 4LU

Number:09312821
Status:ACTIVE
Category:Private Limited Company

PREMIUM TRAVEL TUNISIA LIMITED

24-28 BROCKENHURST ROAD,ASCOT,SL5 9DL

Number:07486835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source