GLEAMING FRESH CLEAN LTD

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusDISSOLVED
Company No.07654455
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years7 months, 4 days

SUMMARY

GLEAMING FRESH CLEAN LTD is an dissolved private limited company with number 07654455. It was incorporated 12 years, 11 months, 29 days ago, on 01 June 2011 and it was dissolved 7 months, 4 days ago, on 26 October 2023. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: Jason Paul Jolley

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2022

Action Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2021

Action Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2020

Action Date: 27 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2020

Action Date: 27 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-27

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Old address: C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2019

Action Date: 27 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2019

Action Date: 27 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-27

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Apr 2017

Action Date: 23 Mar 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2017-03-23

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 08 Apr 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 30 Dec 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: 30 Platt Lane Hindley Wigan Lancashire WN2 3RA

Change date: 2016-11-11

New address: C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076544550002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: 076544550002

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jolley

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076544550001

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul Jolley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jolley

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Jolley

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-20

Old address: Unit 18 Douglas Mill Bradley Lane Standish Lancs WN6 0XF

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCTIVE DECORATING SERVICES (UK) LIMITED

28 BAYTREE GROVE,LIVERPOOL,L31 1LR

Number:07997731
Status:ACTIVE
Category:Private Limited Company

LIFTSPOT LIMITED

SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE,LEEDS,LS18 4QD

Number:02252921
Status:ACTIVE
Category:Private Limited Company

MYTHOS LP

23W,GLASGOW,G46 6RG

Number:SL028198
Status:ACTIVE
Category:Limited Partnership

NATURE GLOW LTD

4 CAMROSE CLOSE,CROYDON,CR0 7XP

Number:07457202
Status:ACTIVE
Category:Private Limited Company

RS CONSULTING SERVICE LTD

4 BURGESS CROFT,SOLIHULL,B92 0QJ

Number:08272431
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY LAB (MCR) LIMITED

2 KINGSWAY,MANCHESTER,M24 1LS

Number:10405601
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