This company is commonly known as Chariot Clean Ltd. The company was founded 17 years ago and was given the registration number 05937405. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CHARIOT CLEAN LTD |
---|---|---|
Company Number | : | 05937405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 September 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Sycamore Way, Chelmsford, CM2 9NA | Secretary | 29 October 2007 | Active |
Saxon House, Saxon Way, Cheltenham, GL52 6QX | Director | 15 September 2006 | Active |
45 Park Avenue, Chelmsford, CM1 2AB | Secretary | 15 September 2006 | Active |
Mr Craig Auvache | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.