ADMIRAL KLEENCARE LIMITED
Status | DISSOLVED |
Company No. | 03712502 |
Category | Private Limited Company |
Incorporated | 11 Feb 1999 |
Age | 25 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 7 days |
SUMMARY
ADMIRAL KLEENCARE LIMITED is an dissolved private limited company with number 03712502. It was incorporated 25 years, 2 months, 18 days ago, on 11 February 1999 and it was dissolved 3 years, 7 months, 7 days ago, on 22 September 2020. The company address is Melton House 1 Townsend Melton House 1 Townsend, Ely, CB7 5DB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Dec 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-01
Old address: Unit 2 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT
New address: Melton House 1 Townsend Soham Ely CB7 5DB
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Michael Conlon
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Mr Michael Enda Conlon
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-11
Old address: Compass House Chivers Way Histon Cambridge Cambridgeshire CB24 9AD England
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Michael Conlon
Change date: 2012-01-05
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Enda Conlon
Change date: 2012-01-05
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Enda Conlon
Change date: 2013-01-16
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Enda Conlon
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Thomas Michael Conlon
Documents
Change registered office address company with date old address
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Address
Type: AD01
Old address: 26 Lone Tree Avenue Impington Cambridge CB24 9PG
Change date: 2010-04-30
Documents
Termination secretary company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Conlon
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed thomas michael conlon
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: 26 lone tree avenue impington cambridgeshire CB4 9PG
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Certificate change of name company
Date: 07 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond cleaning services limite d\certificate issued on 07/11/02
Documents
Legacy
Date: 07 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 07/11/02 from: 8A new road mepal ely cambridgeshire CB6 2AP
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: 50 high street soham ely cambridgeshire CB7 5HF
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/00; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 31/03/00
Documents
Legacy
Date: 22 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/02/99--------- £ si 13@1=13 £ ic 2/15
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
158 HIGH STREET,LONDON,SE8 3PQ
Number: | 09195223 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBER CLOSE (GREAT TOTHAM) RESIDENTS ASSOCIATION LIMITED
5 BARBER CLOSE,MALDON,CM9 8FL
Number: | 09962157 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHRIS NEWTON INVESTMENTS LIMITED
19 GREENBANK,LONDON,N12 8AS
Number: | 08563778 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH FARM BUTTON BRIDGE,BEWDLEY,DY12 3DS
Number: | 11693181 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,HARLOW,CM19 5QF
Number: | 03164308 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 02842233 |
Status: | ACTIVE |
Category: | Private Limited Company |