EXECUTIVE CLEANING (MIDLANDS) LIMITED: Filings

  • Overview

    Company NameEXECUTIVE CLEANING (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07173727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EXECUTIVE CLEANING (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 17, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 17, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 17, 2021

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 17, 2020

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 17, 2019

    9 pagesLIQ03

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Aug 17, 2018

    11 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 18, 2017

    LRESEX

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 4
    SH01

    Previous accounting period extended from Mar 31, 2015 to Jul 31, 2015

    1 pagesAA01

    Annual return made up to Mar 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed e c w properties LIMITED\certificate issued on 20/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2014

    RES15

    Annual return made up to Mar 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 4
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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