Advanced company searchLink opens in new window

CLEANING KNIGHTS LIMITED

Company number 05777955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 363a Return made up to 11/04/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
09 May 2008 363a Return made up to 11/04/08; full list of members
08 May 2008 288c Director's Change of Particulars / stephen vinnicombe / 08/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 88; Street was: 81 pleasant place, now: netherby park; Area was: hersham, now: ; Post Town was: walton on thames, now: weybridge; Post Code was: KT12 4HX, now: KT13 0AQ; Country was: , now: united kingdom
08 May 2008 288c Secretary's Change of Particulars / katie vinnicombe / 08/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 88; Street was: 81 pleasant place, now: netherby park; Area was: hersham, now: ; Post Town was: walton on thames, now: weybridge; Post Code was: KT12 4HX, now: KT13 0AQ; Country was: , now: united kingdom
18 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
06 Nov 2007 363s Return made up to 11/04/07; full list of members
09 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2006 288c Director's particulars changed
19 Jun 2006 288c Secretary's particulars changed
26 Apr 2006 287 Registered office changed on 26/04/06 from: 16 saint john street london EC1M 4NT
26 Apr 2006 288b Secretary resigned
26 Apr 2006 288b Director resigned
26 Apr 2006 288a New secretary appointed
26 Apr 2006 288a New director appointed
11 Apr 2006 NEWINC Incorporation