CLEANLINESS LTD

Suite A 7th Floor East West Building Suite A 7th Floor East West Building, Nottingham, NG1 5FS
StatusLIQUIDATION
Company No.04211431
CategoryPrivate Limited Company
Incorporated04 May 2001
Age23 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

CLEANLINESS LTD is an liquidation private limited company with number 04211431. It was incorporated 23 years, 1 month, 1 day ago, on 04 May 2001. The company address is Suite A 7th Floor East West Building Suite A 7th Floor East West Building, Nottingham, NG1 5FS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2023

Action Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 14 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

New address: Suite a 7th Floor East West Building 2 Tollhouse Hill Nottingham NG1 5FS

Change date: 2022-03-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2021

Action Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2020

Action Date: 14 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2018

Action Date: 14 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2017

Action Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2016

Action Date: 14 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2016

Action Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-14

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 24 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 10 Mar 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Replacement of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 22 Oct 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators REPORT15.08.2014 To 14.08.2015

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: Hewitt Card 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN

New address: 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-10-03

Officer name: Paul Rawden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Paul Rawden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from c/o cmr accountants wyvols court swallowfield reading berkshire RG7 4TY

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Apr 2008

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Resolution

Date: 30 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/01/01

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/06/01--------- £ si 99@1=99 £ ic 101/200

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/06/01--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Resolution

Date: 02 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 31/08/01 from: unit 8 hartley court norton street radford nottinghamshire NG7 3AN

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER HEATING SPARES LIMITED

BOROUGH HALL,MORPETH,NE61 1BN

Number:04565191
Status:ACTIVE
Category:Private Limited Company

CORE 1 ASSETS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11843004
Status:ACTIVE
Category:Private Limited Company

ENTEC INTERNATIONAL LIMITED

NO.3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:02370079
Status:ACTIVE
Category:Private Limited Company

FRACTION 7 LTD

21 NEW ROAD,HIGH PEAK,SK23 7JG

Number:10638447
Status:ACTIVE
Category:Private Limited Company

HANSON TRAVEL LIMITED

REDHEUGH HOUSE,THORNABY PLACE,TS17 6SG

Number:06131495
Status:LIQUIDATION
Category:Private Limited Company

JBT TRADING. LTD

39 GRAFTON ROAD,DAGENHAM,RM8 3EP

Number:09038636
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