CLEANLINESS LTD

Register to unlock more data on OkredoRegister

CLEANLINESS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04211431

Incorporation date

04/05/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Removal of liquidator by court order
dot icon19/09/2025
Registered office address changed from Suite a 7th Floor East West Building 2 Tollhouse Hill Nottingham NG1 5FS to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2025-09-19
dot icon19/09/2025
Liquidators' statement of receipts and payments to 2025-08-14
dot icon18/10/2024
Liquidators' statement of receipts and payments to 2024-08-14
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-08-14
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-08-14
dot icon07/03/2022
Registered office address changed from 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Suite a 7th Floor East West Building 2 Tollhouse Hill Nottingham NG1 5FS on 2022-03-07
dot icon06/01/2022
Appointment of a voluntary liquidator
dot icon06/01/2022
Removal of liquidator by court order
dot icon12/10/2021
Liquidators' statement of receipts and payments to 2021-08-14
dot icon31/03/2021
Appointment of a voluntary liquidator
dot icon31/03/2021
Removal of liquidator by court order
dot icon23/10/2020
Liquidators' statement of receipts and payments to 2020-08-14
dot icon19/06/2020
Removal of liquidator by court order
dot icon18/06/2020
Appointment of a voluntary liquidator
dot icon07/09/2019
Liquidators' statement of receipts and payments to 2019-08-14
dot icon01/09/2018
Liquidators' statement of receipts and payments to 2018-08-14
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-08-14
dot icon14/09/2016
Liquidators' statement of receipts and payments to 2016-08-14
dot icon14/09/2016
Liquidators' statement of receipts and payments to 2015-08-14
dot icon24/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon14/03/2016
Resolutions
dot icon10/03/2016
Appointment of a voluntary liquidator
dot icon10/03/2016
Insolvency court order
dot icon22/10/2015
Insolvency filing
dot icon29/04/2015
Insolvency court order
dot icon29/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon24/04/2015
Appointment of a voluntary liquidator
dot icon28/08/2014
Appointment of a voluntary liquidator
dot icon28/08/2014
Statement of affairs with form 4.19
dot icon18/08/2014
Registered office address changed from Hewitt Card 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN to 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2014-08-18
dot icon30/07/2014
Termination of appointment of Paul Rawden as a director on 2010-10-03
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon24/05/2013
Total exemption small company accounts made up to 2011-10-31
dot icon24/05/2013
Total exemption small company accounts made up to 2010-10-31
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon05/05/2010
Director's details changed for Paul Rawden on 2010-05-04
dot icon17/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/08/2009
Total exemption small company accounts made up to 2007-10-31
dot icon20/05/2009
Return made up to 04/05/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2006-10-31
dot icon18/08/2008
Return made up to 04/05/08; full list of members
dot icon15/08/2008
Compulsory strike-off action has been discontinued
dot icon14/08/2008
Return made up to 04/05/07; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from c/o cmr accountants wyvols court swallowfield reading berkshire RG7 4TY
dot icon18/04/2008
Compulsory strike-off action has been suspended
dot icon15/01/2008
First Gazette notice for compulsory strike-off
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/07/2006
Return made up to 04/05/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/06/2005
Return made up to 04/05/05; full list of members
dot icon23/06/2004
Return made up to 04/05/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/06/2003
Return made up to 04/05/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/01/2003
Return made up to 04/05/02; full list of members
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Nc inc already adjusted 06/01/01
dot icon30/01/2003
Ad 01/06/01--------- £ si 99@1=99 £ ic 101/200
dot icon02/01/2003
Ad 01/06/01--------- £ si 100@1=100 £ ic 1/101
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Secretary resigned
dot icon11/07/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon31/08/2001
Registered office changed on 31/08/01 from: unit 8 hartley court norton street radford nottinghamshire NG7 3AN
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon04/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconNext confirmation date
04/05/2017
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
dot iconNext due on
31/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/05/2001 - 09/05/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/05/2001 - 09/05/2001
12878
Rawden, Paul
Director
31/05/2001 - 03/10/2010
5
Barnes, Ronald
Secretary
01/12/2001 - Present
-
Walton, Geoffrey
Secretary
31/05/2001 - 01/12/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEANLINESS LTD

CLEANLINESS LTD is an(a) Liquidation company incorporated on 04/05/2001 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANLINESS LTD?

toggle

CLEANLINESS LTD is currently Liquidation. It was registered on 04/05/2001 .

Where is CLEANLINESS LTD located?

toggle

CLEANLINESS LTD is registered at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does CLEANLINESS LTD do?

toggle

CLEANLINESS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLEANLINESS LTD?

toggle

The latest filing was on 24/03/2026: Appointment of a voluntary liquidator.