- Company Overview for TANGIBLE CLEANING LIMITED (05957429)
- Filing history for TANGIBLE CLEANING LIMITED (05957429)
- People for TANGIBLE CLEANING LIMITED (05957429)
- Insolvency for TANGIBLE CLEANING LIMITED (05957429)
- More for TANGIBLE CLEANING LIMITED (05957429)
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) |
---|---|---|---|
03 Jan 2020 | L64.04 | Dissolution deferment | |
03 Jan 2020 | L64.07 | Completion of winding up | |
11 Feb 2019 | COCOMP | Order of court to wind up | |
06 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Mark James Harrington on 25 November 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 6 Micklecroft Gardens Littleover Derby Derbyshire DE23 4QX on 25 November 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders |