Advanced company searchLink opens in new window

KLEANER KARS LIMITED

Company number 06072147

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)
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
  • GBP 1
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
  • ELRES ‐ Elective resolution
21 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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