- Company Overview for CLEANING CLUB TRADING LIMITED (11087277)
- Filing history for CLEANING CLUB TRADING LIMITED (11087277)
- People for CLEANING CLUB TRADING LIMITED (11087277)
- Charges for CLEANING CLUB TRADING LIMITED (11087277)
- Insolvency for CLEANING CLUB TRADING LIMITED (11087277)
- More for CLEANING CLUB TRADING LIMITED (11087277)
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
|
|
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
|
|
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
|
|
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
|
|
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 |