CLEANLINESS LTD
Status | LIQUIDATION |
Company No. | 04211431 |
Category | Private Limited Company |
Incorporated | 04 May 2001 |
Age | 23 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 19 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
Liquidation voluntary cease to act as liquidator
Date: 24 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation miscellaneous
Date: 22 Oct 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidators REPORT15.08.2014 To 14.08.2015
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 29 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
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
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Gazette filings brought up to date
Date: 15 Aug 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
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
Dissolved compulsory strike off suspended
Date: 18 Apr 2008
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
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
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
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
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
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
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Resolution
Date: 30 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/01/01
Documents
Legacy
Date: 30 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/06/01--------- £ si 99@1=99 £ ic 101/200
Documents
Legacy
Date: 02 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/06/01--------- £ si 100@1=100 £ ic 1/101
Documents
Resolution
Date: 02 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 31/10/02
Documents
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
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BOROUGH HALL,MORPETH,NE61 1BN
Number: | 04565191 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11843004 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 02370079 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEW ROAD,HIGH PEAK,SK23 7JG
Number: | 10638447 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHEUGH HOUSE,THORNABY PLACE,TS17 6SG
Number: | 06131495 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 GRAFTON ROAD,DAGENHAM,RM8 3EP
Number: | 09038636 |
Status: | ACTIVE |
Category: | Private Limited Company |