Advanced company searchLink opens in new window

SUPERIOR WINDOW CLEANING LTD

Company number SC283504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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