CLEANOL LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

04/05/224 May 2022 Statement of affairs

View Document

04/05/224 May 2022 Registered office address changed from Business Plus 390 London Road Mitcham CR4 4EA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-05-04

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIE E1 23 BROUGHTON STREET CHEAMTHAM HILL MANCHESTER UK M8 8LZ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086373750002

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/12/161 December 2016 PREVSHO FROM 31/08/2017 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086373750002

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086373750001

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/08/1516 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM D3 UNIT E1 CHEATHAM HILL 23 BROUGHTON STREET MANCHESTER M8 8LZ ENGLAND

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR HAYAT / 01/03/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR HAYAT / 01/03/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADIA SABIR / 01/03/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADIA SABIR / 12/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM JUSTIN PLAZA 2 341 LONDON ROAD MITCHAM SURREY CR4 4BE ENGLAND

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR HAYAT / 12/03/2015

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 387-389 HIGH ROAD TOTTENHALL LONDON N17 6QN

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 11A EMPIRE PARADE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RQ ENGLAND

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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