- Company Overview for SUPERIOR WINDOW CLEANING LTD (SC283504)
- Filing history for SUPERIOR WINDOW CLEANING LTD (SC283504)
- People for SUPERIOR WINDOW CLEANING LTD (SC283504)
- Charges for SUPERIOR WINDOW CLEANING LTD (SC283504)
- Insolvency for SUPERIOR WINDOW CLEANING LTD (SC283504)
- More for SUPERIOR WINDOW CLEANING LTD (SC283504)
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) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
13 Mar 2017 | AD01 | Registered office address changed from Suite 14 Buko Tower Dalton Road Glenrothes Fife KY6 2SS to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 13 March 2017 | |
02 Mar 2017 | CO4.2(Scot) | Court order notice of winding up | |
02 Mar 2017 | 4.2(Scot) | Notice of winding up order | |
25 Jan 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
22 Jul 2016 | CERTNM | Company name changed jex enterprises LIMITED\certificate issued on 22/07/16 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Sep 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
19 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
31 May 2013 | AD01 | Registered office address changed from 45 Commercial Street Markinch Fife KY7 6DF on 31 May 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Oct 2011 | 466(Scot) | Alterations to floating charge 1 | |
09 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Jeremy Colin Jex on 2 October 2009 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |