About

Registered Number: 05957429
Date of Incorporation: 05/10/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: 74 College Green Walk, Mickleover, Derby, DE3 9DW

 

Established in 2006, Tangible Cleaning Ltd has its registered office in Derby, it's status is listed as "Liquidation". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at Tangible Cleaning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Mark James 05 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAPZCUK, Nicola 05 October 2006 15 October 2008 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 03 January 2020
L64.07 - Release of Official Receiver 03 January 2020
COCOMP - Order to wind up 11 February 2019
DISS16(SOAS) - N/A 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 18 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 01 November 2007
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.