Advanced company searchLink opens in new window

CLEAN THAT BOAT LIMITED

Company number 07074849

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)