ALL CLEAR SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

04/03/224 March 2022 Statement of affairs

View Document

04/03/224 March 2022 Registered office address changed from Spen Valley House Rawfolds Industrial Estate Bradford Road Cleckheaton West Yorkshire BD19 5LT to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 2022-03-04

View Document

04/03/224 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
SPEN VALLEY HOUSE RAWFOLDS INDUSTRIAL ESTATE
BRADFORD ROAD
CLECKHEATON
WEST YORKSHIRE
BD19 5LT
UNITED KINGDOM

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
2 SOUTH GROVE, HOVE EDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 2PQ

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KERR / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES RODHAM / 01/02/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 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