CLEAN AND COAT LTD

Livermore House Livermore House Livermore House Livermore House, Great Dunmow, CM6 1AW, Essex, England
StatusACTIVE
Company No.10106421
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

CLEAN AND COAT LTD is an active private limited company with number 10106421. It was incorporated 8 years, 1 month, 25 days ago, on 06 April 2016. The company address is Livermore House Livermore House Livermore House Livermore House, Great Dunmow, CM6 1AW, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-13

Officer name: Janet Mary Kelly

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-12

Psc name: Matthew Hales

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Matthew Hales

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Woolsey

Appointment date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Janet Mary Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Hales

Appointment date: 2022-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Matthew Hales

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-11

Officer name: Mrs Janey Mary Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janey Mary Kelly

Appointment date: 2021-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-23

Charge number: 101064210001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-30

Officer name: Ms Janet Mary Kelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England

New address: Livermore House Livermore House High Street Great Dunmow Essex CM6 1AW

Change date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Dawn Beverley Vardigans

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Matthew Hales

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGUSTA AUTOMOTIVES LIMITED

3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ

Number:10496995
Status:ACTIVE
Category:Private Limited Company

CORDINERS PROPERTIES LIMITED

CORDINER HOUSE,ABERDEEN,AB11 9PJ

Number:SC343097
Status:ACTIVE
Category:Private Limited Company

FOCUSED PROPERTY WM LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:11000687
Status:ACTIVE
Category:Private Limited Company

KNR TECHNOLOGIES LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:08884526
Status:ACTIVE
Category:Private Limited Company

MONEY SCANNER LTD

13 PARK CRESCENT,LOANHEAD,EH20 9BQ

Number:SC508462
Status:ACTIVE
Category:Private Limited Company

PEES LIMITED

46 PEVERELL AVENUE WEST,DORCHESTER,DT1 3SU

Number:07127379
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