- Company Overview for LAND CLEAN LIMITED (03009956)
- Filing history for LAND CLEAN LIMITED (03009956)
- People for LAND CLEAN LIMITED (03009956)
- Charges for LAND CLEAN LIMITED (03009956)
- Insolvency for LAND CLEAN LIMITED (03009956)
- More for LAND CLEAN LIMITED (03009956)
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) |
---|---|---|---|
17 Oct 2022 | BONA | Bona Vacantia disclaimer | |
08 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2020 | |
13 Jan 2020 | COM2 | Change of membership of creditors or liquidation committee | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2019 | |
23 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2018 | |
09 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 9 June 2017 | |
04 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2017 | |
13 Jun 2016 | LIQ MISC OC | Court order INSOLVENCY:block transfer court order 18/04/2016 | |
23 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 May 2016 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2016 | |
16 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2015 | 2.24B | Administrator's progress report to 26 January 2015 | |
26 Jan 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Sep 2014 | AD01 | Registered office address changed from 30 Oxford Street Southampton SO14 3DJ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 15 September 2014 | |
20 Aug 2014 | 2.24B | Administrator's progress report to 6 August 2014 | |
28 May 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
01 May 2014 | 2.23B | Result of meeting of creditors | |
09 Apr 2014 | 2.16B | Statement of affairs with form 2.14B | |
09 Apr 2014 | 2.17B | Statement of administrator's proposal | |
14 Feb 2014 | AD01 | Registered office address changed from Ffowlers Bucke the Street South Harting Petersfield Hampshire GU31 5QB on 14 February 2014 | |
13 Feb 2014 | 2.12B | Appointment of an administrator | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |