- Company Overview for CLEAN REACH LIMITED (07069916)
- Filing history for CLEAN REACH LIMITED (07069916)
- People for CLEAN REACH LIMITED (07069916)
- Charges for CLEAN REACH LIMITED (07069916)
- Insolvency for CLEAN REACH LIMITED (07069916)
- More for CLEAN REACH LIMITED (07069916)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018 | |
15 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
15 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2017 | |
02 Aug 2016 | AD01 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 2 August 2016 | |
29 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Unit 9 Victoria Industrial Estate Victoria Street Leigh Lancashire WN7 5SE to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 29 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
31 Jul 2015 | MR01 | Registration of charge 070699160002, created on 30 July 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Oct 2014 | MR04 | Satisfaction of charge 070699160001 in full | |
08 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 May 2014 | MR01 | Registration of charge 070699160001 | |
25 Apr 2014 | AD01 | Registered office address changed from Unit 5 76 Stephenson Way Formby Merseyside L37 8EG United Kingdom on 25 April 2014 | |
25 Apr 2014 | TM01 | Termination of appointment of Laura Manwaring as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Geoffrey Shalders as a director | |
05 Jan 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Mr Peter Lee Whalen on 1 March 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Ms Laura Annette Manwaring on 21 December 2012 |