KLEENCO INDUSTRIAL SERVICES LIMITED

02203878
UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Russell David Haworth) 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 officers Termination of appointment of director (Wayne Pearson) 1 Buy now
16 Nov 2018 officers Appointment of director (Mr Russell David Haworth) 2 Buy now
24 Aug 2018 officers Change of particulars for director (Mr Simon Philip Comer) 2 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Christopher John Kelly) 1 Buy now
09 Jul 2018 officers Appointment of secretary (Mr Simon Philip Comer) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (Christopher John Kelly) 1 Buy now
05 Jul 2018 officers Appointment of director (Mr Simon Philip Comer) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Philip Brierley) 1 Buy now
27 Mar 2018 officers Appointment of director (Mr Wayne Pearson) 2 Buy now
08 Feb 2018 accounts Annual Accounts 7 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 accounts Annual Accounts 7 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
10 Jun 2015 accounts Annual Accounts 7 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 officers Termination of appointment of director (Richard Peter Shuttleworth) 1 Buy now
17 Jun 2014 auditors Auditors Resignation Company 2 Buy now
13 Jun 2014 officers Appointment of director (Mr Christopher John Kelly) 2 Buy now
12 Jun 2014 officers Appointment of director (Mr Philip Brierley) 2 Buy now
13 May 2014 officers Appointment of secretary (Mr Christopher John Kelly) 2 Buy now
12 May 2014 officers Termination of appointment of secretary (Christopher Lewis Jones) 1 Buy now
12 May 2014 officers Termination of appointment of director (Christopher Lewis Jones) 1 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
27 Jan 2013 annual-return Annual Return 5 Buy now
19 Nov 2012 officers Appointment of director (Mr Richard Peter Shuttleworth) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (John Peter O'kane) 1 Buy now
29 Jun 2012 accounts Annual Accounts 11 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
05 Apr 2011 officers Termination of appointment of director (Robert Foster) 1 Buy now
05 Apr 2011 officers Appointment of director (Mr John Peter O'kane) 2 Buy now
04 Apr 2011 auditors Auditors Resignation Company 2 Buy now
07 Mar 2011 accounts Annual Accounts 10 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
05 Mar 2010 accounts Annual Accounts 10 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Robert Simon Foster) 2 Buy now
26 Feb 2009 accounts Annual Accounts 10 Buy now
20 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
04 Feb 2008 accounts Annual Accounts 10 Buy now
16 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 10 Buy now
16 Jan 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 9 Buy now
26 Jan 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
19 Dec 2005 officers New director appointed 3 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
21 Nov 2005 officers Secretary resigned 1 Buy now
12 Apr 2005 accounts Annual Accounts 9 Buy now
06 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
18 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2004 auditors Auditors Resignation Company 1 Buy now
14 Sep 2004 mortgage Particulars of mortgage/charge 4 Buy now
15 Jun 2004 accounts Annual Accounts 15 Buy now
27 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
07 Jun 2003 accounts Annual Accounts 16 Buy now
06 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
21 Mar 2002 accounts Annual Accounts 15 Buy now
25 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
24 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
12 Mar 2001 officers Secretary resigned 1 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: po box 50 nelson street bolton lancashire BL3 2AP 1 Buy now
12 Mar 2001 officers New secretary appointed 2 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
12 Mar 2001 officers Secretary resigned 1 Buy now
12 Mar 2001 accounts Accounting reference date extended from 31/03/01 to 30/09/01 1 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: kenworth buildings llewellyns quay port talbot west glamorgan SA13 1RF 1 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
07 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Mar 2001 annual-return Return made up to 31/12/00; full list of members 8 Buy now
06 Jul 2000 accounts Annual Accounts 7 Buy now
17 Apr 2000 accounts Annual Accounts 7 Buy now