QUALITY CLEANERS LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.00287531
CategoryPrivate Limited Company
Incorporated30 Apr 1934
Age90 years, 16 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 7 days

SUMMARY

QUALITY CLEANERS LIMITED is an dissolved private limited company with number 00287531. It was incorporated 90 years, 16 days ago, on 30 April 1934 and it was dissolved 6 years, 4 months, 7 days ago, on 09 January 2018. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Mr Timothy James Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Yvonne May Monaghan

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Timothy James Morris

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Yvonne May Monaghan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Capital

Type: 122

Description: Conso 05/07/01

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 13/09/00 from: 179-187 rugby road hinckley leicestershire LE10 2ND

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 28/12/00

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2000

Action Date: 02 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-02

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 09 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1995

Action Date: 01 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-01

Documents

Legacy

Date: 23 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/94; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1993

Action Date: 02 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-02

Documents

Accounts with accounts type full

Date: 25 Jan 1993

Action Date: 27 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-27

Documents

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1992

Action Date: 29 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-29

Documents

View document PDF

Legacy

Date: 24 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 04/12/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 07/12/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 1990

Action Date: 30 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-30

Documents

View document PDF


Some Companies

CHOPPERS EVE LTD

18 WESTHILL HEIGHTS,ABERDEENSHIRE,AB32 6RY

Number:SC198728
Status:ACTIVE
Category:Private Limited Company

LISLEA SERVICES LIMITED

ARMSTRONG GORDON & CO.,PORTSTEWART,BT55 7AF

Number:NI022288
Status:ACTIVE
Category:Private Limited Company

NORDHEM LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08021183
Status:ACTIVE
Category:Private Limited Company

PROVOST TRANSPORT CONSULTING LIMITED

7 BELLS ROAD,HULL,HU12 8QR

Number:10498063
Status:ACTIVE
Category:Private Limited Company

RAUTOGROVE LIMITED

2ND FLOOR, 29-33,STANMORE,HA7 4AR

Number:01199991
Status:ACTIVE
Category:Private Limited Company

SIMON TAYLOR CONSULTING LTD

ROBINHILL THE BENT, CURBAR,HOPE VALLEY,S32 3YD

Number:08480065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source