A CLEAN BREAK (CHESHIRE) LIMITED

Caiden House Canal Road Caiden House Canal Road, Altrincham, WA14 1TD, Cheshire
StatusACTIVE
Company No.06759490
CategoryPrivate Limited Company
Incorporated26 Nov 2008
Age15 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

A CLEAN BREAK (CHESHIRE) LIMITED is an active private limited company with number 06759490. It was incorporated 15 years, 6 months, 6 days ago, on 26 November 2008. The company address is Caiden House Canal Road Caiden House Canal Road, Altrincham, WA14 1TD, Cheshire.



Company Fillings

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-23

Officer name: Mr Stephen Eric Sellars

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Stephen Eric Sellars

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Eric Sellars

Appointment date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Certificate change of name company

Date: 28 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MAID2CLEAN (cheshire) LIMITED\certificate issued on 28/05/15

Documents

View document PDF

Change of name notice

Date: 28 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Sellars

Change date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Sellars

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 9 sallowfields orrell wigan WN5 8UT

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CHOCOLATEBARS4U LTD\certificate issued on 04/08/09

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed joanne sellars

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen sellars

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen sellars

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne sellars

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 26 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMES HEALTH AND BEAUTY LIMITED

61 ASPIN LANE,KNARESBOROUGH,HG5 8EX

Number:08061583
Status:ACTIVE
Category:Private Limited Company

CASTLE CHEMICALS LTD.

C/O MILLAR & BRYCE LTD FLOOR 4, OCEAN POINT 1,EDINBURGH,EH6 6JH

Number:SC157459
Status:ACTIVE
Category:Private Limited Company

HURSTVILLE CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11642378
Status:ACTIVE
Category:Private Limited Company

NORTH EAST INSPECTION SERVICES LTD.

2 CHURCH AVENUE,NEWCASTLE UPON TYNE,NE3 1AN

Number:09715401
Status:ACTIVE
Category:Private Limited Company

QUANTUM CARE PVT LTD

5 DEANS PLACE,WALSALL,WS3 1RB

Number:09020455
Status:ACTIVE
Category:Private Limited Company

THE MAPLE INITIATIVE LTD

HILL HOUSE, 1 SMITHS COURT, HIGH ROAD,EPPING,CM16 6BD

Number:11282304
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