- 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) |
---|---|---|---|
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
|
|
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 |