- Company Overview for CLEANTEC ENGINEERING LTD (06978503)
- Filing history for CLEANTEC ENGINEERING LTD (06978503)
- People for CLEANTEC ENGINEERING LTD (06978503)
- More for CLEANTEC ENGINEERING LTD (06978503)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
26 Aug 2011 | AR01 |
Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
27 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from 27 the Rotyngs Rottingdean Brighton BN2 7DX on 19 October 2010 | |
24 Jun 2010 | AP01 | Appointment of Mr Trevor Reginald Willison as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Herbert Fugel as a director | |
16 Jun 2010 | AD01 | Registered office address changed from Unit 7 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on 16 June 2010 | |
03 Aug 2009 | NEWINC | Incorporation |