Advanced company searchLink opens in new window

CLEANSIGN LIMITED

Company number 04678648

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 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2010 DS01 Application to strike the company off the register
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 26/02/09; full list of members
29 May 2009 288c Director's Change of Particulars / ivan toms / 09/06/2008 / HouseName/Number was: , now: 15; Street was: 144 westbourne road, now: britten road; Post Code was: CF64 3HH, now: CF64 3QJ; Country was: , now: united kingdom
29 May 2009 288c Secretary's Change of Particulars / christina toms / 09/06/2008 / HouseName/Number was: , now: 15; Street was: 144 westbourne road, now: britten road; Post Code was: CF64 3HH, now: CF64 3QJ; Country was: , now: united kingdom
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 26/02/08; full list of members
22 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Mar 2007 363a Return made up to 26/02/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
08 Mar 2006 363s Return made up to 26/02/06; full list of members
13 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
03 Jan 2006 88(2)R Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100
03 Jan 2006 287 Registered office changed on 03/01/06 from: 4 derwen road bridgend CF31 1LH
20 Oct 2005 363s Return made up to 26/02/05; full list of members
04 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
19 Mar 2004 363s Return made up to 26/02/04; full list of members
08 Apr 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
26 Mar 2003 288a New secretary appointed
26 Mar 2003 288a New director appointed
26 Mar 2003 287 Registered office changed on 26/03/03 from: 16 churchill way cardiff CF10 2DX
26 Mar 2003 288b Secretary resigned
26 Mar 2003 288b Director resigned