Advanced company searchLink opens in new window

NORTHAMPTON CLEANING LIMITED

Company number 06739012

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)
10 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
10 May 2018 AD01 Registered office address changed from 18 Chalon Close Wellingborough Northamptonshire NN8 4JN to 1 City Road East Manchester M15 4PN on 10 May 2018
23 Apr 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-04
23 Apr 2018 LIQ02 Statement of affairs
07 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Feb 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 AD01 Registered office address changed from Sterling Offices 60 Midland Road Wellingborough Northamptonshire NN8 1LU to 18 Chalon Close Wellingborough Northamptonshire NN8 4JN on 5 February 2015
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Mr Pawel Pluta on 21 December 2012
21 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Aug 2011 AD01 Registered office address changed from Ibex House 85 Southampton Street Reading Berkshire RG1 2QU on 2 August 2011