About

Registered Number: 01588933
Date of Incorporation: 02/10/1981 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: DAVID GAMBLIN, 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Founded in 1981, Proclean Professional Cleaners Ltd are based in Romsey, Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for Proclean Professional Cleaners Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 27 February 2010
CH03 - Change of particulars for secretary 27 February 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
353 - Register of members 22 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 24 October 2005
395 - Particulars of a mortgage or charge 24 February 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 11 December 2002
225 - Change of Accounting Reference Date 01 November 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 16 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 04 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 06 January 1999
287 - Change in situation or address of Registered Office 23 September 1998
363b - Annual Return 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
AA - Annual Accounts 05 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 24 January 1996
RESOLUTIONS - N/A 16 February 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 05 February 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 15 January 1992
363s - Annual Return 09 January 1992
287 - Change in situation or address of Registered Office 29 January 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
287 - Change in situation or address of Registered Office 16 June 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.