- Company Overview for CLEAN AND COAT LTD (10106421)
- Filing history for CLEAN AND COAT LTD (10106421)
- People for CLEAN AND COAT LTD (10106421)
- Charges for CLEAN AND COAT LTD (10106421)
- More for CLEAN AND COAT LTD (10106421)
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 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | TM02 | Termination of appointment of Janet Mary Kelly as a secretary on 13 December 2022 | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | PSC07 | Cessation of Matthew Hales as a person with significant control on 12 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | TM01 | Termination of appointment of Matthew Hales as a director on 12 December 2022 | |
04 Jan 2023 | AP01 | Appointment of Mr John Peter Woolsey as a director on 12 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Janet Mary Kelly as a director on 5 August 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Matthew Hales as a director on 26 April 2022 | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Matthew Hales as a director on 1 February 2022 | |
12 Aug 2021 | CH01 | Director's details changed for Mrs Janey Mary Kelly on 11 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mrs Janey Mary Kelly as a director on 11 August 2021 | |
19 May 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
01 Jul 2020 | MR01 | Registration of charge 101064210001, created on 23 June 2020 | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
11 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
01 Nov 2018 | AP03 | Appointment of Ms Janet Mary Kelly as a secretary on 30 October 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to Livermore House Livermore House High Street Great Dunmow Essex CM6 1AW on 24 January 2018 |