- Company Overview for KLEANER KARS LIMITED (06072147)
- Filing history for KLEANER KARS LIMITED (06072147)
- People for KLEANER KARS LIMITED (06072147)
- More for KLEANER KARS LIMITED (06072147)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ on 24 November 2010 | |
04 Mar 2010 | AR01 |
Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-03-04
|
|
04 Mar 2010 | CH01 | Director's details changed for John Calver on 29 January 2010 | |
16 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Jan 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 30/04/2008 | |
20 Oct 2008 | 363a | Return made up to 29/01/08; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 11 dragoon house hussar court waterlooville hampshire PO7 7SF | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288a | New secretary appointed | |
30 Jan 2007 | 288b | Director resigned | |
30 Jan 2007 | 288b | Secretary resigned | |
29 Jan 2007 | NEWINC | Incorporation |