- Company Overview for XETROV INDUSTRIES LTD (09972485)
- Filing history for XETROV INDUSTRIES LTD (09972485)
- People for XETROV INDUSTRIES LTD (09972485)
- More for XETROV INDUSTRIES LTD (09972485)
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) |
---|---|---|---|
09 Dec 2024 | CERTNM |
Company name changed CLEAN6 LTD\certificate issued on 09/12/24
|
|
23 Oct 2024 | AD01 | Registered office address changed from Carm House Gowdall Lane Pollington Goole East Yorkshire DN14 0AU England to Xetrov House Browns Road Daventry NN11 4NS on 23 October 2024 | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Apr 2022 | PSC01 | Notification of Ashleigh Jane Ruxton as a person with significant control on 15 September 2021 | |
25 Apr 2022 | PSC07 | Cessation of Carm Investments Ltd as a person with significant control on 15 September 2021 | |
25 Apr 2022 | PSC03 | Notification of Xetrov Group Ltd as a person with significant control on 15 September 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
19 Jul 2021 | TM01 | Termination of appointment of Marion June Millington as a director on 19 July 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
17 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from Spaldington Recycling & Recovery Spaldington Airfield Spaldington Howden East Yorkshire DN14 7NG England to Carm House Gowdall Lane Pollington Goole East Yorkshire DN14 0AU on 20 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
12 Feb 2020 | PSC02 | Notification of Carm Investments Ltd as a person with significant control on 4 April 2019 | |
12 Feb 2020 | PSC07 | Cessation of Clean6 Holding Ab as a person with significant control on 4 April 2019 | |
09 Dec 2019 | AP01 | Appointment of Ms Ashleigh Jane Ruxton as a director on 9 December 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates |