- Company Overview for CLEANING NORTH WEST LIMITED (04357166)
- Filing history for CLEANING NORTH WEST LIMITED (04357166)
- People for CLEANING NORTH WEST LIMITED (04357166)
- Charges for CLEANING NORTH WEST LIMITED (04357166)
- More for CLEANING NORTH WEST LIMITED (04357166)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2015 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
26 Aug 2015 | TM01 | Termination of appointment of Graham Frederick Hill as a director on 26 August 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AP01 | Appointment of Mr Graham Hill as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Jason Hill as a director | |
13 Jun 2014 | AP01 | Appointment of Mr James Hill as a director | |
13 Jun 2014 | TM02 | Termination of appointment of Juliana Hill as a secretary | |
13 Jun 2014 | AD01 | Registered office address changed from 50a New Street Altrincham Cheshire WA14 2QS on 13 June 2014 | |
12 Jun 2014 | AR01 | Annual return made up to 12 June 2014 with full list of shareholders | |
14 Apr 2014 | AP03 | Appointment of Mrs Juliana Hill as a secretary | |
14 Apr 2014 | TM02 | Termination of appointment of Delia Hill as a secretary | |
14 Apr 2014 | AD01 | Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY on 14 April 2014 | |
20 Feb 2014 | AR01 | Annual return made up to 21 January 2014 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
25 Nov 2012 | AD01 | Registered office address changed from 9 St. Georges Street Chorley Lancashire PR7 2AA England on 25 November 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
29 Dec 2011 | TM01 | Termination of appointment of James Hill as a director | |
22 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 |