EXECUTIVE CLEANING (MIDLANDS) LIMITED
Company number 07173727
- Company Overview for EXECUTIVE CLEANING (MIDLANDS) LIMITED (07173727)
- Filing history for EXECUTIVE CLEANING (MIDLANDS) LIMITED (07173727)
- People for EXECUTIVE CLEANING (MIDLANDS) LIMITED (07173727)
- Insolvency for EXECUTIVE CLEANING (MIDLANDS) LIMITED (07173727)
- More for EXECUTIVE CLEANING (MIDLANDS) LIMITED (07173727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
18 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
19 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2021 | |
23 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2020 | |
16 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
26 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from The Church House Severn Stoke Worcester WR8 9JP to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2017 | |
06 Sep 2017 | LIQ02 | Statement of affairs | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
25 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | CERTNM |
Company name changed e c w properties LIMITED\certificate issued on 20/11/14
|
|
17 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
10 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off |