Advanced company searchLink opens in new window

CLOUDY2CLEAR (LEEDS) LIMITED

Company number 08324478

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 May 2020 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
19 Mar 2018 AD01 Registered office address changed from 18 Moor Close Killinghall Harrogate North Yorkshire HG3 2DZ England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 19 March 2018
13 Mar 2018 LIQ02 Statement of affairs
13 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 TM01 Termination of appointment of Marcus Mcgee as a director on 1 March 2016
03 Jun 2016 AD01 Registered office address changed from Unit 802 Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England to 18 Moor Close Killinghall Harrogate North Yorkshire HG3 2DZ on 3 June 2016
07 Mar 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
23 Nov 2015 TM01 Termination of appointment of John Simon Kettlewell as a director on 23 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AP01 Appointment of Mr John Simon Kettlewell as a director on 12 June 2015
09 Jun 2015 AD01 Registered office address changed from The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT to Unit 802 Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY on 9 June 2015
09 Jun 2015 TM01 Termination of appointment of John Simon Kettlewell as a director on 9 June 2015
09 Jun 2015 AP01 Appointment of Mr Marcus Mcgee as a director on 3 December 2014
04 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
03 Nov 2014 AP01 Appointment of Mr Martin Charles Waite as a director on 3 November 2014
01 Nov 2014 CH01 Director's details changed for Mr John Simon Kettlewell on 1 September 2014
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100