CLEANER PLACE LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 11/03/2011 March 2020 | APPLICATION FOR STRIKING-OFF |
| 18/10/1918 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/06/1715 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 11/03/1611 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/04/1518 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM UNIT 77 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI MARIE HOLGATE / 20/05/2014 |
| 20/05/1420 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 04/04/124 April 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 81 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
| 24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM ACCOUNTS DIRECT UNIT 1 TRADING ESTATE 60 SHERBOURNE STREET MANCHESTER M8 8LR UNITED KINGDOM |
| 09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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