Advanced company searchLink opens in new window

CLEANING CLUB TRADING LIMITED

Company number 11087277

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)
24 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
06 Oct 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 LIQ02 Statement of affairs
28 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-21
27 Sep 2021 AD01 Registered office address changed from Unit 8 Wellington Business Park New Lane Bradford BD4 8AL England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 27 September 2021
09 Sep 2021 TM01 Termination of appointment of Amanda Louise Gunter as a director on 1 September 2021
25 Jun 2021 MR01 Registration of charge 110872770002, created on 21 June 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 January 2020
05 Mar 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
30 Oct 2020 CH01 Director's details changed for Mr Michael Peter Barstow on 29 November 2017
02 Jul 2020 MR04 Satisfaction of charge 110872770001 in full
10 Jan 2020 TM01 Termination of appointment of Simon Neil Gunter as a director on 1 December 2019
10 Jan 2020 PSC07 Cessation of Simon Neil Gunter as a person with significant control on 28 June 2019
04 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
20 Dec 2019 PSC01 Notification of Neil Munday as a person with significant control on 28 June 2019
20 Dec 2019 PSC04 Change of details for Mr Simon Neil Gunter as a person with significant control on 28 June 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 3,786.34
14 Nov 2019 AAMD Amended total exemption full accounts made up to 31 January 2019
11 Oct 2019 MR01 Registration of charge 110872770001, created on 7 October 2019