- Company Overview for CLEANBUILD LIMITED (05216795)
- Filing history for CLEANBUILD LIMITED (05216795)
- People for CLEANBUILD LIMITED (05216795)
- More for CLEANBUILD LIMITED (05216795)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2016 | DS01 | Application to strike the company off the register | |
08 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Mar 2012 | AD01 | Registered office address changed from C/O Libra Business Essentials Ltd 1 Wellington Yard St. John Street Ashbourne Derbyshire DE6 1GH England on 13 March 2012 | |
02 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Mar 2011 | AD01 | Registered office address changed from the Post Office, Main Street Mappleton Ashbourne Derbyshire DE6 2AB on 30 March 2011 | |
13 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Pauline Weeds on 27 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Sep 2008 | 363a | Return made up to 27/08/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
11 Oct 2007 | 363a | Return made up to 27/08/07; full list of members | |
16 May 2007 | CERTNM | Company name changed aims 2005 LIMITED\certificate issued on 16/05/07 | |
14 May 2007 | 287 | Registered office changed on 14/05/07 from: 32 friargate derby DE1 1BX |