Advanced company searchLink opens in new window

PRO-CLEANZE LTD

Company number 07566450

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
13 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016
19 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
15 Mar 2016 CH01 Director's details changed for Ms Susan Claire Thompson on 17 July 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 2
14 Apr 2014 AP01 Appointment of Susan Claire Thompson as a director
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 15 February 2013
15 Feb 2013 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary