Advanced company searchLink opens in new window

CLEANING NW LIMITED

Company number 07894050

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)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 December 2017
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
18 Jan 2017 AD01 Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017
22 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
04 Dec 2014 2.24B Administrator's progress report to 27 November 2014
04 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Aug 2014 2.23B Result of meeting of creditors
28 Jul 2014 2.17B Statement of administrator's proposal
09 Jun 2014 AD01 Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY on 9 June 2014
07 Jun 2014 2.12B Appointment of an administrator
05 Mar 2014 TM01 Termination of appointment of Graham Hill as a director
20 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
24 Dec 2013 AP01 Appointment of Mr Graham Hill as a director
24 Dec 2013 TM01 Termination of appointment of Jason Hill as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 January 2013
03 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from 9 St. Georges Street Chorley Lancashire PR7 2AA England on 5 December 2012
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 100
24 Jan 2012 AP01 Appointment of Mr Jason Stuart Hill as a director
30 Dec 2011 NEWINC Incorporation