Advanced company searchLink opens in new window

KLEEREX GROUP HOLDINGS (U.K.) LIMITED

Company number 03568770

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)
18 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2016 L64.07 Completion of winding up
19 Jun 2015 COCOMP Order of court to wind up
12 Jun 2015 AC93 Order of court - restore and wind up
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
23 Dec 2013 AA Accounts made up to 31 December 2012
22 Nov 2013 AP03 Appointment of Mr Abdul Majid Basharat as a secretary on 15 November 2013
22 Nov 2013 TM02 Termination of appointment of Hitesh Katechia as a secretary on 15 November 2013
03 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
24 Jun 2013 AP01 Appointment of Mr Roger Kormeseth as a director on 1 June 2013
24 Jun 2013 TM01 Termination of appointment of Amund Skarholt as a director on 1 June 2013
20 Dec 2012 AP01 Appointment of Mr Amund Skarholt as a director on 5 November 2012
20 Dec 2012 TM01 Termination of appointment of Per Bjorgas as a director on 5 November 2012
03 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 30 December 2010
18 Aug 2011 AP03 Appointment of Mr Hitesh Katechia as a secretary
18 Aug 2011 AD01 Registered office address changed from Kleerex House Unit 1 Cribbs Causeway Centre Cribbs Causeway Bristol BS10 7TT on 18 August 2011
25 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2011 AP01 Appointment of Mr. Abdul Basharat as a director
22 Mar 2011 TM01 Termination of appointment of Michael Ryan as a director