Download leads from Nexok and grow your business. Find out more

Cleaning With A Difference Limited

Documents

Total Documents87
Total Pages323

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off
18 January 2011Final Gazette dissolved via voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
22 September 2010Application to strike the company off the register
22 September 2010Application to strike the company off the register
4 August 2010Total exemption small company accounts made up to 31 March 2010
4 August 2010Total exemption small company accounts made up to 31 March 2010
22 October 2009Total exemption small company accounts made up to 31 March 2009
22 October 2009Total exemption small company accounts made up to 31 March 2009
15 September 2009Return made up to 03/09/09; full list of members
15 September 2009Return made up to 03/09/09; full list of members
10 August 2009Appointment terminated director deborah pinkstone
10 August 2009Appointment Terminated Director deborah pinkstone
17 September 2008Return made up to 03/09/08; full list of members
17 September 2008Return made up to 03/09/08; full list of members
10 September 2008Total exemption small company accounts made up to 31 March 2008
10 September 2008Total exemption small company accounts made up to 31 March 2008
21 September 2007Total exemption small company accounts made up to 31 March 2007
21 September 2007Total exemption small company accounts made up to 31 March 2007
19 September 2007Return made up to 03/09/07; full list of members
19 September 2007Return made up to 03/09/07; full list of members
22 January 2007Total exemption small company accounts made up to 31 March 2006
22 January 2007Total exemption small company accounts made up to 31 March 2006
3 October 2006Return made up to 03/09/06; full list of members
3 October 2006Return made up to 03/09/06; full list of members
30 September 2005Return made up to 03/09/05; full list of members
30 September 2005Location of register of members
30 September 2005Location of register of members
30 September 2005Return made up to 03/09/05; full list of members
21 September 2005Registered office changed on 21/09/05 from: 219 ashley road hale altrincham cheshire WA15 9SZ
21 September 2005Registered office changed on 21/09/05 from: 219 ashley road hale altrincham cheshire WA15 9SZ
16 August 2005Total exemption small company accounts made up to 31 March 2005
16 August 2005Total exemption small company accounts made up to 31 March 2005
25 June 2005New director appointed
25 June 2005New director appointed
28 October 2004Return made up to 03/09/04; full list of members
28 October 2004Return made up to 03/09/04; full list of members
29 September 2004New director appointed
29 September 2004New director appointed
17 June 2004Total exemption small company accounts made up to 31 March 2004
17 June 2004Total exemption small company accounts made up to 31 March 2004
1 April 2004Director resigned
1 April 2004Director resigned
1 October 2003Return made up to 03/09/03; full list of members
1 October 2003Return made up to 03/09/03; full list of members
23 July 2003Total exemption small company accounts made up to 31 March 2003
23 July 2003Total exemption small company accounts made up to 31 March 2003
26 September 2002Return made up to 03/09/02; full list of members
26 September 2002Return made up to 03/09/02; full list of members
15 August 2002Total exemption small company accounts made up to 31 March 2002
15 August 2002Total exemption small company accounts made up to 31 March 2002
18 September 2001Return made up to 03/09/01; full list of members
18 September 2001Return made up to 03/09/01; full list of members
26 July 2001Total exemption full accounts made up to 31 March 2001
26 July 2001Total exemption full accounts made up to 31 March 2001
5 July 2001Registered office changed on 05/07/01 from: clemmence & co bridge house westgate leeds west yorkshire LS1 4ND
5 July 2001Registered office changed on 05/07/01 from: clemmence & co bridge house westgate leeds west yorkshire LS1 4ND
12 March 2001Secretary resigned
12 March 2001Secretary resigned
7 February 2001New secretary appointed
7 February 2001New secretary appointed
16 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/00
16 October 2000Return made up to 03/09/00; full list of members
27 September 2000Full accounts made up to 31 March 2000
27 September 2000Full accounts made up to 31 March 2000
18 July 2000Director resigned
18 July 2000Director resigned
25 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00
25 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00
15 November 1999Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3
15 November 1999Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3
4 November 1999New secretary appointed
4 November 1999New director appointed
4 November 1999New director appointed
4 November 1999New director appointed
4 November 1999New director appointed
4 November 1999Director resigned
4 November 1999New director appointed
4 November 1999Secretary resigned
4 November 1999New secretary appointed
4 November 1999New director appointed
4 November 1999Secretary resigned
4 November 1999Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
4 November 1999Director resigned
4 November 1999Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
3 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed