Advanced company searchLink opens in new window

KLEENEZE LIMITED

Company number 05801085

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 AM23 Notice of move from Administration to Dissolution
06 Nov 2020 AM10 Administrator's progress report
11 May 2020 AM10 Administrator's progress report
16 Mar 2020 AM19 Notice of extension of period of Administration
24 Oct 2019 AM10 Administrator's progress report
24 May 2019 AM10 Administrator's progress report
07 Mar 2019 AM19 Notice of extension of period of Administration
07 Nov 2018 AM10 Administrator's progress report
04 Jul 2018 AM06 Notice of deemed approval of proposals
19 Jun 2018 AM03 Statement of administrator's proposal
08 Jun 2018 AM02 Statement of affairs with form AM02SOA
10 May 2018 AD01 Registered office address changed from Suite 6, Third Floor the Globe Centre St. James Square Accrington Lancashire BB5 0RE United Kingdom to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 10 May 2018
01 May 2018 AM01 Appointment of an administrator
14 Dec 2017 MR04 Satisfaction of charge 058010850006 in full
27 Nov 2017 AA Group of companies' accounts made up to 30 December 2016
09 Aug 2017 TM01 Termination of appointment of Duncan Stuart Cook as a director on 1 August 2017
13 Jul 2017 TM01 Termination of appointment of Angela Hill as a director on 12 July 2017
25 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from Express House Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JY to Suite 6, Third Floor the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 19 April 2017
24 Feb 2017 MR01 Registration of charge 058010850007, created on 21 February 2017
08 Feb 2017 TM01 Termination of appointment of Alan Fearnley as a director on 7 February 2017
06 Jan 2017 MR01 Registration of charge 058010850006, created on 5 January 2017
23 Nov 2016 AP01 Appointment of Mrs Heidi Rochon Hafer as a director on 25 September 2016
23 Nov 2016 AP01 Appointment of Mr John Phillip Rochon as a director on 25 September 2016