Advanced company searchLink opens in new window

CLEAN AIR LIMITED

Company number 02952082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2016 CH01 Director's details changed for Mrs Nicola Perrott on 31 December 2015
30 Nov 2015 AD01 Registered office address changed from Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL England to Clean Air Limited Mill Street Farnworth Bolton BL4 7BH on 30 November 2015
25 Nov 2015 AD01 Registered office address changed from Wood Royde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015
03 Nov 2015 AP03 Appointment of Mr Richard George Shanks as a secretary on 30 October 2015
03 Nov 2015 AP01 Appointment of Mr Richard George Shanks as a director on 30 October 2015
03 Nov 2015 AP01 Appointment of Mrs Nicola Perrott as a director on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Margaret Elizabeth Perrott as a director on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Graham Laurence Perrott as a director on 30 October 2015
03 Nov 2015 TM02 Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015
31 Oct 2015 MR04 Satisfaction of charge 3 in full
01 May 2015 AA Full accounts made up to 31 October 2014
03 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
06 Nov 2014 AP01 Appointment of Mr Garry Butterworth as a director on 1 November 2014
05 Aug 2014 AA Full accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
10 Jul 2013 AA Accounts made up to 31 October 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Dec 2012 MISC Section 519
18 Dec 2012 MISC Section 519
17 Dec 2012 AP01 Appointment of Mr Graham Laurence Perrott as a director
17 Dec 2012 AP01 Appointment of William Russell Perrott as a director
17 Dec 2012 AP01 Appointment of Mrs Margaret Elizabeth Perrott as a director
17 Dec 2012 AP03 Appointment of Margaret Elizabeth Perrott as a secretary
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1