- Company Overview for WHEELIE CLEAN DEVON LIMITED (08961136)
- Filing history for WHEELIE CLEAN DEVON LIMITED (08961136)
- People for WHEELIE CLEAN DEVON LIMITED (08961136)
- More for WHEELIE CLEAN DEVON LIMITED (08961136)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2018 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from Units 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST15 9QE to C/O Justin Proctor 9 Victoria Street Barnstaple Devon EX32 9HT on 10 April 2015 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
18 Mar 2015 | CERTNM |
Company name changed green cleen (edinburgh) LTD\certificate issued on 18/03/15
|
|
17 Mar 2015 | AP01 | Appointment of Mr Justin Lee Procter as a director on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Komal Khaliq as a director on 1 March 2015 | |
28 Nov 2014 | CERTNM |
Company name changed green cleen (glasgow) LIMITED\certificate issued on 28/11/14
|
|
25 Nov 2014 | AP01 | Appointment of Mrs Komal Khaliq as a director on 11 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | TM01 | Termination of appointment of Marius Dale Coulon as a director on 11 November 2014 | |
29 Aug 2014 | CERTNM |
Company name changed green cleen (bromley and croydon) LIMITED\certificate issued on 29/08/14
|
|
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
23 Apr 2014 | TM01 | Termination of appointment of Lee Foster as a director | |
23 Apr 2014 | AD01 | Registered office address changed from Units 1-2 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 23 April 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 17 April 2014 | |
26 Mar 2014 | NEWINC |
Incorporation
|