- Company Overview for CLEANTECH BUSINESS LIMITED (08108206)
- Filing history for CLEANTECH BUSINESS LIMITED (08108206)
- People for CLEANTECH BUSINESS LIMITED (08108206)
- More for CLEANTECH BUSINESS LIMITED (08108206)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2024 | DS01 | Application to strike the company off the register | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
05 Jan 2022 | PSC04 | Change of details for Mrs Mary Josephine Horsley as a person with significant control on 26 December 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mrs Mary Josephine Horsley on 26 December 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Neil Ian Horsley on 26 December 2021 | |
05 Jan 2022 | PSC04 | Change of details for Mr Neil Ian Horsley as a person with significant control on 26 December 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
27 Jul 2021 | PSC04 | Change of details for Mrs Mary Josephine Horsley as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Neil Ian Horsley as a person with significant control on 27 July 2021 | |
27 Jul 2021 | CH03 | Secretary's details changed for Mr Neil Ian Horsley on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mrs Mary Josephine Horsley on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Neil Ian Horsley on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB to 10 Manor Park Banbury Oxfordshire OX16 3TB on 27 July 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from Antenna Centre Beck Street Nottingham Nottinghamshire NG1 1EQ to 10 Manor Park Banbury Oxfordshire OX16 3TB on 19 January 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
12 Jul 2019 | CH01 | Director's details changed for Mr Neil Ian Horsley on 1 July 2019 |