Advanced company searchLink opens in new window

CLEANER IMP LIMITED

Company number 06526354

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DS01 Application to strike the company off the register
25 Sep 2013 CERTNM Company name changed 06526354 LIMITED\certificate issued on 25/09/13
  • CONNOT ‐
13 Sep 2013 AC92 Restoration by order of the court
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 DS01 Application to strike the company off the register
02 Aug 2012 SH19 Statement of capital on 2 August 2012
  • GBP 2
02 Aug 2012 SH20 Statement by directors
02 Aug 2012 CAP-SS Solvency statement dated 31/07/12
02 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011
13 Jun 2011 AA Total exemption small company accounts made up to 31 January 2010
13 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Apr 2011 AA01 Current accounting period shortened from 31 July 2010 to 31 January 2010
28 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
28 Mar 2011 TM01 Termination of appointment of Penelope Kemp as a director
18 Oct 2010 CERTNM Company name changed prime clean eastern LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
18 Oct 2010 CONNOT Change of name notice
30 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Anthony William Emanuel Ellison on 1 January 2010
30 Mar 2010 CH01 Director's details changed for Penelope Jane Kemp on 1 January 2010
30 Mar 2010 CH01 Director's details changed for Mr Timothy Stanton Louis on 1 January 2010