HORNCHURCH DRY CLEANERS LIMITED
Status | LIQUIDATION |
Company No. | 03672564 |
Category | Private Limited Company |
Incorporated | 23 Nov 1998 |
Age | 25 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HORNCHURCH DRY CLEANERS LIMITED is an liquidation private limited company with number 03672564. It was incorporated 25 years, 6 months, 10 days ago, on 23 November 1998. The company address is C/O Begbies Traynor 29th Floor C/O Begbies Traynor 29th Floor, London, E14 5NR.
Company Fillings
Resolution
Date: 03 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2024
Action Date: 01 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Dec 2022
Action Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Dec 2021
Action Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Address
Type: AD01
New address: C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
Change date: 2021-07-24
Old address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation disclaimer notice
Date: 19 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-08
New address: 26-28 Bedford Row London WC1R 4HE
Old address: 26-28 Bedford Row London WC1R 4HE
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: 26-28 Bedford Row London WC1R 4HE
Old address: Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England
Change date: 2020-11-30
Documents
Liquidation voluntary statement of affairs
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
New address: Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES
Old address: 117 Fencepiece Road Fencepiece Road Ilford Essex IG6 2LD England
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Old address: 189 Station Lane Hornchurch Essex RM12 6LL
New address: 117 Fencepiece Road Fencepiece Road Ilford Essex IG6 2LD
Change date: 2019-08-22
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Gazette filings brought up to date
Date: 31 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ali Shakir
Change date: 2009-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/11/06
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/12/99--------- £ si 998@1
Documents
Legacy
Date: 12 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 25/11/98 from: 189 station lane hornchurch essex RM12 6LL
Documents
Some Companies
46 GRANBY HILL MANAGEMENT COMPANY LIMITED
THE COTTAGE UPPER STREET,CHIPPENHAM,SN14 8HN
Number: | 01344376 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 11887348 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DORSET COURT,LONDON,N1 4SD
Number: | 08210601 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLOW PARK OFFICES HALLOW PARK,WORCESTER,WR2 6PG
Number: | 05159247 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROSEBERRY DRIVE,CREWE,CW3 9HL
Number: | 09016628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,GLASGOW,G11 5HW
Number: | SL031937 |
Status: | ACTIVE |
Category: | Limited Partnership |