- Company Overview for NORTHAMPTON CLEANING LIMITED (06739012)
- Filing history for NORTHAMPTON CLEANING LIMITED (06739012)
- People for NORTHAMPTON CLEANING LIMITED (06739012)
- Insolvency for NORTHAMPTON CLEANING LIMITED (06739012)
- More for NORTHAMPTON CLEANING LIMITED (06739012)
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
|
|
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
|
|
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
|
|
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
|
|
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 |