Advanced company searchLink opens in new window

CLEANHEELS LIMITED

Company number 06633359

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)
05 Nov 2013 AD01 Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 5 November 2013
18 Oct 2013 TM02 Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary
02 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 5 August 2011
04 Aug 2011 CH04 Secretary's details changed for Britannia Book-Keeping Services Ltd on 30 June 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 AD01 Registered office address changed from 47 Gordon Road Gosport Hampshire PO12 3QE United Kingdom on 5 November 2010
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
28 Jul 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
28 Jul 2010 CH01 Director's details changed for Mrs Alison Stevenson on 30 June 2010
28 Jul 2010 AP04 Appointment of Britannia Book-Keeping Services Ltd as a secretary
28 Jul 2010 AD01 Registered office address changed from 63 Moody Road Fareham Hampshire PO14 2BT United Kingdom on 28 July 2010
13 Apr 2010 TM01 Termination of appointment of Glen O'nion as a director
13 Apr 2010 TM01 Termination of appointment of Adrian O'nion as a director
13 Apr 2010 TM02 Termination of appointment of Glen O'nion as a secretary
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Nov 2009 AD01 Registered office address changed from 29 Titchfield Grange Titchfield Park Fareham Hampshire PO15 5AR England on 7 November 2009
10 Jul 2009 363a Return made up to 30/06/09; full list of members
30 Jun 2008 NEWINC Incorporation