KLEENSAFE LIMITED

80 Friar Gate, Derby, DE1 1FL
StatusDISSOLVED
Company No.07000905
Category
Incorporated26 Aug 2009
Age14 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution06 May 2019
Years5 years, 1 month, 6 days

SUMMARY

KLEENSAFE LIMITED is an dissolved with number 07000905. It was incorporated 14 years, 9 months, 17 days ago, on 26 August 2009 and it was dissolved 5 years, 1 month, 6 days ago, on 06 May 2019. The company address is 80 Friar Gate, Derby, DE1 1FL.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2018

Action Date: 20 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-20

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Mar 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Dennis Merrin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-02

Officer name: Mr Dennis Merrin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dawn Littlewood

Change date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-27

Officer name: Mr Dennis Merrin

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: 16-18 City Road Derby DE1 3RQ United Kingdom

Change date: 2012-10-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: Unit 21 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Old address: Unit 17 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU England

Change date: 2011-12-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Merrin

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Monroe

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hurst

Documents

View document PDF

Change sail address company with old address

Date: 12 Sep 2011

Category: Address

Type: AD02

Old address: C/O Mps Accountancy Sevrices Limited 80 Friar Gate Derby Derbyshire DE1 1FL England

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Monroe

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hurst

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change sail address company

Date: 25 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Elaine Ruth Monroe

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dawn Littlewood

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Archibald Hurst

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Old address: 4 Helston Close Alvaston Derby DE24 0NS United Kingdom

Change date: 2010-10-22

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYP-PM LTD

HOLBECHE HOUSE SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:10500795
Status:ACTIVE
Category:Private Limited Company

COWPLAIN SOCIAL CLUB PAY LIMITED

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:10745036
Status:ACTIVE
Category:Private Limited Company

GELLER INDEMNITY SERVICES LTD

1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD

Number:07487598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGIC SERVICES LIMITED

4 ROWANS CLOSE,FARNBOROUGH,GU14 9EJ

Number:09562973
Status:ACTIVE
Category:Private Limited Company

NOVASTAR LINK LIMITED

SUITE 4 BERKELEY HOUSE,LYMM,WA13 9AR

Number:06727518
Status:ACTIVE
Category:Private Limited Company

OAKHILL TRADING LTD

244 ASHFIELD ROAD,ROCHDALE,OL11 1QW

Number:10670497
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