Advanced company searchLink opens in new window

CLENZ DETAILING LTD

Company number 05906798

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
18 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
16 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
18 Oct 2013 CERTNM Company name changed clenz detailing LTD LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
10 Oct 2013 CERTNM Company name changed sportscar detailing LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
01 Oct 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
15 Jan 2013 AD01 Registered office address changed from First Floor, Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 15 January 2013
14 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
22 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
06 May 2010 AA Accounts for a dormant company made up to 31 August 2009
13 Aug 2009 363a Return made up to 13/08/09; full list of members
29 May 2009 AA Accounts for a dormant company made up to 31 August 2008
09 Sep 2008 363a Return made up to 15/08/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from 9 garden street st. Annes lancs FY8 2AA
03 Apr 2008 AA Accounts for a dormant company made up to 31 August 2007
23 Oct 2007 CERTNM Company name changed autoseal LTD\certificate issued on 23/10/07
09 Oct 2007 288a New director appointed
09 Oct 2007 288c Director's particulars changed