- Company Overview for CLEANING NW LIMITED (07894050)
- Filing history for CLEANING NW LIMITED (07894050)
- People for CLEANING NW LIMITED (07894050)
- Charges for CLEANING NW LIMITED (07894050)
- Insolvency for CLEANING NW LIMITED (07894050)
- More for CLEANING NW LIMITED (07894050)
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) |
---|---|---|---|
28 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2017 | |
23 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 | |
22 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
04 Dec 2014 | 2.24B | Administrator's progress report to 27 November 2014 | |
04 Dec 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Aug 2014 | 2.23B | Result of meeting of creditors | |
28 Jul 2014 | 2.17B | Statement of administrator's proposal | |
09 Jun 2014 | AD01 | Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY on 9 June 2014 | |
07 Jun 2014 | 2.12B | Appointment of an administrator | |
05 Mar 2014 | TM01 | Termination of appointment of Graham Hill as a director | |
20 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
24 Dec 2013 | AP01 | Appointment of Mr Graham Hill as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Jason Hill as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from 9 St. Georges Street Chorley Lancashire PR7 2AA England on 5 December 2012 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
24 Jan 2012 | AP01 | Appointment of Mr Jason Stuart Hill as a director | |
30 Dec 2011 | NEWINC | Incorporation |