About

Registered Number: 06406161
Date of Incorporation: 23/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 28 Sutton Oak Drive, St. Helens, Merseyside, WA9 3PH,

 

Kleen & Green Motoring Solutions Ltd was founded on 23 October 2007 with its registered office in St. Helens, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 01 June 2016
DISS40 - Notice of striking-off action discontinued 07 June 2014
DISS16(SOAS) - N/A 31 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 30 March 2013
AD01 - Change of registered office address 30 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 21 June 2012
SH01 - Return of Allotment of shares 29 March 2012
AR01 - Annual Return 21 March 2012
AAMD - Amended Accounts 16 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 November 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 December 2008
225 - Change of Accounting Reference Date 30 October 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.