Advanced company searchLink opens in new window

CLEAN REACH LIMITED

Company number 07069916

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
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
  • GBP 100
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
  • GBP 100
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