CLEAN-COM LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-07-24

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-24

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-07-24

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 38 STATION ROAD REARSBY LEICESTER LE7 4YY ENGLAND

View Document

13/08/1913 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1913 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/08/1913 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

14/12/1814 December 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM UNIT 115 THE BURROWS EAST GOSCOTE INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XD

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PRISCILLA ABUSI OPOKU-RILEY / 31/05/2014

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON KIRK / 26/01/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA PRISCILLA ABUSI KIRK / 26/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR LEON KIRK

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/10/1124 October 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 34 CLOVER WAY SYSTON LEICESTER LE72BR ENGLAND

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA RILEY / 11/10/2011

View Document

28/03/1128 March 2011 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