CLEAN AND GREEN (UK) LIMITED

Yorkshire House Yorkshire House, Liverpool, L3 9AG, Merseyside
StatusDISSOLVED
Company No.05202973
CategoryPrivate Limited Company
Incorporated11 Aug 2004
Age19 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution22 Jul 2013
Years10 years, 9 months, 26 days

SUMMARY

CLEAN AND GREEN (UK) LIMITED is an dissolved private limited company with number 05202973. It was incorporated 19 years, 9 months, 6 days ago, on 11 August 2004 and it was dissolved 10 years, 9 months, 26 days ago, on 22 July 2013. The company address is Yorkshire House Yorkshire House, Liverpool, L3 9AG, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2013

Action Date: 24 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2013

Action Date: 24 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2012

Action Date: 24 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2012

Action Date: 24 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2011

Action Date: 24 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-24

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Worrall Thompson

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2011

Action Date: 24 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-02

Old address: Mazars Llp the Broadway Dudley West Midlands DY1 4PY

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Worrall Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 13 May 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AAMD

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 08/12/08 gbp si 22@1=22 gbp ic 346/368

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from c/o rozone LIMITED booth street darlaston wednesbury west midlands WS10 8JD

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 26/09/08 gbp si 26@1=26 gbp ic 320/346

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: suite 8 bourne gate 25 bourne valley road poole dorset BH12 1DY

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/08/07--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: 152 mill lane wallasey wirral CH44 3BN

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/03/06--------- £ si 200@1=200 £ ic 100/300

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/10/06

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed organica retail group LIMITED\certificate issued on 09/09/05

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/06/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/05/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 10/06/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Certificate change of name company

Date: 24 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed organica retail LIMITED\certificate issued on 24/05/05

Documents

View document PDF

Incorporation company

Date: 11 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00860623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOMESTAY-RENTALS UK LTD

18A BUCKLAND CRESCENT,LONDON,NW3 5DX

Number:09260748
Status:ACTIVE
Category:Private Limited Company

RONV LIMITED

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:10266243
Status:ACTIVE
Category:Private Limited Company

SMRT BUSINESS LIMITED

27 HIGHBURY HOUSE,LONDON,N5 1RN

Number:10951155
Status:ACTIVE
Category:Private Limited Company

SUKRAN LTD

236B FAKENHAM ROAD,NORWICH,NR8 6QW

Number:10694706
Status:ACTIVE
Category:Private Limited Company
Number:CS003587
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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