- Company Overview for NEW EXCELSIOR DRY CLEANERS LTD (07315109)
- Filing history for NEW EXCELSIOR DRY CLEANERS LTD (07315109)
- People for NEW EXCELSIOR DRY CLEANERS LTD (07315109)
- Insolvency for NEW EXCELSIOR DRY CLEANERS LTD (07315109)
- More for NEW EXCELSIOR DRY CLEANERS LTD (07315109)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from 1 Bordars Road Hanwell London W7 1AG to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 17 December 2015 | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Shafiq Ahmed Khanzada on 27 January 2012 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2010 | NEWINC | Incorporation |