GLEAMING FRESH CLEAN LTD
Status | DISSOLVED |
Company No. | 07654455 |
Category | Private Limited Company |
Incorporated | 01 Jun 2011 |
Age | 12 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2023 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 26 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary removal of liquidator by court
Date: 06 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
Liquidation voluntary arrangement completion
Date: 08 Apr 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 26 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076544550002
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 23 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076544550001
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Paul Jolley
Documents
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
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
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
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
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jolley
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Jolley
Documents
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
Some Companies
DISTINCTIVE DECORATING SERVICES (UK) LIMITED
28 BAYTREE GROVE,LIVERPOOL,L31 1LR
Number: | 07997731 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE,LEEDS,LS18 4QD
Number: | 02252921 |
Status: | ACTIVE |
Category: | Private Limited Company |
23W,GLASGOW,G46 6RG
Number: | SL028198 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 CAMROSE CLOSE,CROYDON,CR0 7XP
Number: | 07457202 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BURGESS CROFT,SOLIHULL,B92 0QJ
Number: | 08272431 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINGSWAY,MANCHESTER,M24 1LS
Number: | 10405601 |
Status: | ACTIVE |
Category: | Private Limited Company |