- Company Overview for THE CLEAN HAND COMPANY LTD (08048507)
- Filing history for THE CLEAN HAND COMPANY LTD (08048507)
- People for THE CLEAN HAND COMPANY LTD (08048507)
- More for THE CLEAN HAND COMPANY LTD (08048507)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
14 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
03 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
14 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
18 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Mr Mike Jepson on 18 June 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England on 13 May 2014 | |
21 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders |