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)
14 Apr 2015 AP01 Appointment of Mr Matt Joyner Howe as a director on 24 March 2015
14 Apr 2015 AP01 Appointment of Mr Russell Ray Mack as a director on 24 March 2015
14 Apr 2015 AP01 Appointment of Mr William John Phillip Rochon as a director on 24 March 2015
14 Apr 2015 AP03 Appointment of Mr Matt Joyner Howe as a secretary on 24 March 2015
14 Apr 2015 AP01 Appointment of Mrs Lisa Jane Burke as a director on 24 March 2015
13 Apr 2015 AD01 Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4th to Express House Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JY on 13 April 2015
13 Apr 2015 AP01 Appointment of Mr Andrew Morgan as a director on 24 March 2015
02 Apr 2015 TM01 Termination of appointment of Pilip Binns Maudsley as a director on 24 March 2015
02 Apr 2015 MR04 Satisfaction of charge 058010850005 in full
02 Apr 2015 MR04 Satisfaction of charge 1 in full
02 Apr 2015 MR04 Satisfaction of charge 3 in full
02 Apr 2015 MR04 Satisfaction of charge 2 in full
02 Apr 2015 MR04 Satisfaction of charge 058010850004 in full
01 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 24 March 2015
01 Apr 2015 TM01 Termination of appointment of Timothy John Kowalski as a director on 24 March 2015
01 Apr 2015 TM02 Termination of appointment of Mark Ashcroft as a secretary on 24 March 2015
27 Jan 2015 MR01 Registration of charge 058010850004, created on 21 January 2015
27 Jan 2015 MR01 Registration of charge 058010850005, created on 21 January 2015
30 Dec 2014 AA Full accounts made up to 28 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/05/2014
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
03 Jan 2014 AA Full accounts made up to 29 March 2013
03 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 30 March 2012