About

Registered Number: 05216795
Date of Incorporation: 27/08/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (8 years and 7 months ago)
Registered Address: LIBRA BUSINESS ESSENTIALS LTD, 52a St John Street, Ashbourne, Derbyshire, DE6 1GH

 

Cleanbuild Ltd was setup in 2004, it's status is listed as "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDS, Pauline 27 April 2007 - 1
OVERTON, Adrian 07 September 2004 27 April 2007 1
OVERTON, Suzanne Louise 07 September 2004 27 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 14 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 October 2007
CERTNM - Change of name certificate 16 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.