- Company Overview for CLEAN THAT BOAT LIMITED (07074849)
- Filing history for CLEAN THAT BOAT LIMITED (07074849)
- People for CLEAN THAT BOAT LIMITED (07074849)
- Insolvency for CLEAN THAT BOAT LIMITED (07074849)
- More for CLEAN THAT BOAT LIMITED (07074849)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AD01 | Registered office address changed from 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP England on 28 November 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2012 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Nov 2012 | CH01 | Director's details changed for Mr James Leask Herculson on 12 November 2012 | |
29 Oct 2012 | AP01 | Appointment of Mrs Abbie Katrina Conway as a director on 26 October 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Peter Charles Treglown as a director on 26 July 2011 | |
20 Sep 2012 | AD01 | Registered office address changed from 11 Norwich Street Fakenham Norfolk NR21 9AF United Kingdom on 20 September 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
12 Nov 2009 | NEWINC |
Incorporation
|