EXECUTIVE CLEANING (MIDLANDS) LIMITED: Filings
Overview
| Company Name | EXECUTIVE CLEANING (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07173727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXECUTIVE CLEANING (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 19, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2023 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2022 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2021 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2020 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2019 | 9 pages | LIQ03 | ||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 17, 2018 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from The Church House Severn Stoke Worcester WR8 9JP to 1 Kings Avenue Winchmore Hill London N21 3NA on Sep 11, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed e c w properties LIMITED\certificate issued on 20/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0