About

Registered Number: 03886499
Date of Incorporation: 30/11/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Byways House, Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9TU

 

Filter Cleaning Uk Ltd was registered on 30 November 1999 with its registered office in Newbury in Berkshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAM, Paul Edward 27 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 08 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
CERTNM - Change of name certificate 28 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
CERTNM - Change of name certificate 19 January 2000
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.