- Company Overview for KETRAY CONTRACT CLEANING LIMITED (03431457)
- Filing history for KETRAY CONTRACT CLEANING LIMITED (03431457)
- People for KETRAY CONTRACT CLEANING LIMITED (03431457)
- Charges for KETRAY CONTRACT CLEANING LIMITED (03431457)
- Insolvency for KETRAY CONTRACT CLEANING LIMITED (03431457)
- More for KETRAY CONTRACT CLEANING LIMITED (03431457)
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
|
|
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
|
|
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
|
|
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 |