Advanced company searchLink opens in new window

CLEAN LINE (UK) LIMITED

Company number 04702022

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)
04 May 2013 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 November 2011
30 Nov 2010 2.24B Administrator's progress report to 22 November 2010
29 Nov 2010 2.24B Administrator's progress report to 22 November 2010
22 Nov 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Jul 2010 F2.18 Notice of deemed approval of proposals
10 Jun 2010 2.17B Statement of administrator's proposal
29 Apr 2010 AD01 Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton BL1 4QR on 29 April 2010
23 Apr 2010 2.12B Appointment of an administrator
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2009 363a Return made up to 19/03/09; full list of members
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Mar 2008 363a Return made up to 19/03/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Mar 2007 363a Return made up to 19/03/07; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Jun 2006 395 Particulars of mortgage/charge
09 May 2006 363s Return made up to 19/03/06; full list of members
09 May 2006 363(288) Director's particulars changed
03 Feb 2006 288a New director appointed