Advanced company searchLink opens in new window

THE CLEANING FAERIE LIMITED

Company number 07531281

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
13 Feb 2015 TM01 Termination of appointment of Tricia Edwards as a director on 4 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Jun 2013 AD01 Registered office address changed from 114 Dunlin Drive Kidderminster Worcestershire DY10 4TA England on 24 June 2013
25 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
15 May 2012 CERTNM Company name changed the cleaning fairy 2011 LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-02-06
10 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Miss Tricia Edwards on 16 February 2012
10 Apr 2012 AD01 Registered office address changed from Caimdenvilla 82 Bewdley Road Stourport Worcestershire DY13 8XH England on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Mark Richard Humphries on 28 March 2012
30 Mar 2012 CONNOT Change of name notice
21 Mar 2012 AD01 Registered office address changed from 1 Egret Court Kidderminster Worcestershire DY10 4SS England on 21 March 2012
16 Feb 2011 NEWINC Incorporation