- Company Overview for KLEENEZE LIMITED (05801085)
- Filing history for KLEENEZE LIMITED (05801085)
- People for KLEENEZE LIMITED (05801085)
- Charges for KLEENEZE LIMITED (05801085)
- Insolvency for KLEENEZE LIMITED (05801085)
- More for KLEENEZE LIMITED (05801085)
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 |