A CLEAN BREAK (CHESHIRE) LIMITED
Status | ACTIVE |
Company No. | 06759490 |
Category | Private Limited Company |
Incorporated | 26 Nov 2008 |
Age | 15 years, 6 months, 6 days |
Jurisdiction | England 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
Dissolution voluntary strike off suspended
Date: 23 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 28 May 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed joanne sellars
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen sellars
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen sellars
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne sellars
Documents
Legacy
Date: 18 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/03/2010
Documents
Some Companies
AIMES HEALTH AND BEAUTY LIMITED
61 ASPIN LANE,KNARESBOROUGH,HG5 8EX
Number: | 08061583 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MILLAR & BRYCE LTD FLOOR 4, OCEAN POINT 1,EDINBURGH,EH6 6JH
Number: | SC157459 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 DEANS PLACE,WALSALL,WS3 1RB
Number: | 09020455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE, 1 SMITHS COURT, HIGH ROAD,EPPING,CM16 6BD
Number: | 11282304 |
Status: | ACTIVE |
Category: | Private Limited Company |