ALL CLEAR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2324 April 2023 | Final Gazette dissolved following liquidation |
24/04/2324 April 2023 | Final Gazette dissolved following liquidation |
24/01/2324 January 2023 | Return of final meeting in a creditors' voluntary winding up |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
04/03/224 March 2022 | Statement of affairs |
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 |
04/03/224 March 2022 | Appointment of a voluntary liquidator |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
08/01/158 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/01/1311 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
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 |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 2 SOUTH GROVE, HOVE EDGE BRIGHOUSE WEST YORKSHIRE HD6 2PQ |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE KERR / 02/02/2012 |
02/02/122 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES RODHAM / 01/02/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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