Advanced company searchLink opens in new window

WHEELIE CLEAN DEVON LIMITED

Company number 08961136

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
23 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
05 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AD01 Registered office address changed from Units 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST15 9QE to C/O Justin Proctor 9 Victoria Street Barnstaple Devon EX32 9HT on 10 April 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 1
18 Mar 2015 CERTNM Company name changed green cleen (edinburgh) LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
17 Mar 2015 AP01 Appointment of Mr Justin Lee Procter as a director on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Komal Khaliq as a director on 1 March 2015
28 Nov 2014 CERTNM Company name changed green cleen (glasgow) LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
25 Nov 2014 AP01 Appointment of Mrs Komal Khaliq as a director on 11 November 2014
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 TM01 Termination of appointment of Marius Dale Coulon as a director on 11 November 2014
29 Aug 2014 CERTNM Company name changed green cleen (bromley and croydon) LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
23 Apr 2014 TM01 Termination of appointment of Lee Foster as a director
23 Apr 2014 AD01 Registered office address changed from Units 1-2 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 23 April 2014
17 Apr 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 17 April 2014
26 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted