CLEAN THINKING CONTRACT SERVICES LIMITED

Menta Business Centre Stephen M Rout & Company Menta Business Centre Stephen M Rout & Company, Bury St Edmunds, IP32 7AB, Suffolk, England
StatusDISSOLVED
Company No.08183060
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 4 days

SUMMARY

CLEAN THINKING CONTRACT SERVICES LIMITED is an dissolved private limited company with number 08183060. It was incorporated 11 years, 10 months ago, on 17 August 2012 and it was dissolved 3 years, 2 months, 4 days ago, on 13 April 2021. The company address is Menta Business Centre Stephen M Rout & Company Menta Business Centre Stephen M Rout & Company, Bury St Edmunds, IP32 7AB, Suffolk, England.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2020

Action Date: 03 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2019

Action Date: 03 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2018

Action Date: 03 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Jun 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: Menta Business Centre Stephen M Rout & Company 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB

Old address: 3-5 Market Square St. Neots Cambridgeshire PE19 2AR

Change date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 24 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081830600002

Charge creation date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Marc Harvey Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Nicholas Lucian Collett

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Collett

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom

Change date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Huckle

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Lucian Collett

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Collett

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Harvey Hamilton

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLA PROPERTY (HOLDINGS) LIMITED

16 WOOD LANE,DARTFORD,DA2 7LR

Number:11356991
Status:ACTIVE
Category:Private Limited Company

CROWNPOT LTD

OFFICE 3 146/148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11394193
Status:ACTIVE
Category:Private Limited Company

FRANCHISE FOCUSED SALES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08444778
Status:ACTIVE
Category:Private Limited Company

NORTH DEVON ORTHOPAEDICS LTD

TOWN FARM,BARNSTAPLE,EX31 4JU

Number:11622412
Status:ACTIVE
Category:Private Limited Company

P.T.J. PROPERTIES LTD

HERITAGE HOUSE FIRST FLOOR,SOUTHPORT,PR9 0TE

Number:03663063
Status:ACTIVE
Category:Private Limited Company

PUZZLE FOUNDATION LTD

37-38 SEELEY DRIVE,LONDON,SE21 8QR

Number:09132700
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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