CLEAN REACH LIMITED

C/O Obs Recovery 106 Bradley House C/O Obs Recovery 106 Bradley House, Bolton, BL2 6RT, Lancashire
StatusDISSOLVED
Company No.07069916
CategoryPrivate Limited Company
Incorporated08 Nov 2009
Age14 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 4 months, 23 days

SUMMARY

CLEAN REACH LIMITED is an dissolved private limited company with number 07069916. It was incorporated 14 years, 7 months, 6 days ago, on 08 November 2009 and it was dissolved 5 years, 4 months, 23 days ago, on 22 January 2019. The company address is C/O Obs Recovery 106 Bradley House C/O Obs Recovery 106 Bradley House, Bolton, BL2 6RT, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG

New address: C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT

Change date: 2018-06-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2017

Action Date: 13 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England

Change date: 2016-08-02

New address: C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: Unit 9 Victoria Industrial Estate Victoria Street Leigh Lancashire WN7 5SE

Change date: 2015-10-29

New address: Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070699160002

Charge creation date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070699160001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070699160001

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-25

Old address: Unit 5 76 Stephenson Way Formby Merseyside L37 8EG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Manwaring

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Shalders

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Lee Whalen

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Ms Laura Annette Manwaring

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Shalders

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Noel Shalders

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lee Whalen

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Noel Shalders

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trond Tviberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: Unit 5 76 Stephenson Way Formby Merseyside L37 8EG United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom

Change date: 2011-09-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trond Tviberg

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Annette Manwaring

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bibey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Whalen

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lee Whalen

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Old address: Fin House,1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom

Change date: 2010-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Whalen

Documents

View document PDF

Incorporation company

Date: 08 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA MOTORS LTD

15 SEA ROAD,BOURNEMOUTH,BH5 1DH

Number:10596449
Status:ACTIVE
Category:Private Limited Company

DEFF RETAIL CONSULTING LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:09602090
Status:ACTIVE
Category:Private Limited Company

LA-THANGUE DEVELOPMENTS LTD

VICTORIA HOUSE,SOUTHEND ON SEA,SS1 1BN

Number:11375411
Status:ACTIVE
Category:Private Limited Company

LORD CRANE SERVICES LIMITED

42A REGINALD ROAD SOUTH,DERBY,DE21 6NF

Number:09480471
Status:ACTIVE
Category:Private Limited Company

MASSEY CLADDING SOLUTIONS LIMITED

16 THE COURTYARDS,BRISTOL,BS32 4NQ

Number:06548094
Status:ACTIVE
Category:Private Limited Company

TOPPERS CHILDCARE LTD

WILLOW GRANGE HENRY STREET,BLACKBURN,BB1 4JJ

Number:06542550
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