CLEANED TO PERFECTION LTD

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OTTAWAY / 01/05/2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OTTAWAY / 01/05/2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JULIE OTTAWAY / 01/05/2012

View Document

15/01/1215 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY SOPHIE OTTAWAY

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS KAREN JULIE OTTAWAY

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 201-24 ENTERPRISE CENTRE COTTINGHAM ROAD HULL HU6 7RX ENGLAND

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 7 SAGE CLOSE BEVERLEY EAST YORKSHIRE HU17 8WH

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED PINK LADIES (HULL) LTD CERTIFICATE ISSUED ON 29/12/10

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OTTAWAY / 07/05/2010

View Document

08/05/108 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: OFFICES 20/21, COMPASS HOUSE, 17/19 EMPRINGHAM STREET, HEDON ROAD, HULL, EAST YORKSHIRE HU9 1RP

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 7 SAGE CLOSE, BEVERLEY, EAST YORKSHIRE, HU17 8WH

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company