- Company Overview for CLOUDY2CLEAR (LEEDS) LIMITED (08324478)
- Filing history for CLOUDY2CLEAR (LEEDS) LIMITED (08324478)
- People for CLOUDY2CLEAR (LEEDS) LIMITED (08324478)
- Insolvency for CLOUDY2CLEAR (LEEDS) LIMITED (08324478)
- More for CLOUDY2CLEAR (LEEDS) LIMITED (08324478)
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
|
|
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
|
|
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
|
|
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
|