Advanced company searchLink opens in new window

KETRAY CONTRACT CLEANING LIMITED

Company number 03431457

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)
17 Dec 2024 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 17 December 2024
13 Nov 2024 AD01 Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024
12 Sep 2024 LIQ06 Resignation of a liquidator
22 Jun 2024 AD01 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024
17 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
07 Jun 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2018
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2017
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
03 Jan 2017 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Peek House 20 Eastcheap London EC3M 1EB on 3 January 2017
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
27 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
05 Nov 2015 TM01 Termination of appointment of Anthony John Hall as a director on 3 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 AD01 Registered office address changed from 3-4 Great Marlborough Street London W1V 2AR to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 16 July 2015