LEICESTER CLEANING SERVICES LTD

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusLIQUIDATION
Company No.06405613
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

LEICESTER CLEANING SERVICES LTD is an liquidation private limited company with number 06405613. It was incorporated 16 years, 7 months, 12 days ago, on 22 October 2007. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Old address: 16 Leicester Road Blaby Leicester LE8 4GQ

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Change date: 2019-04-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-15

Psc name: Dean Underwood

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Carter

Notification date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Underwood

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Carter

Appointment date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 24 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 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: 16 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Carter

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Underwood

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Alison Carter

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imtiaz Osman

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-13

Old address: Riverside Court, Wharf Way Glen Parva Leicester Leicestershire LE2 9TF

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 AR LIMITED

57 NORTHCROFT,SLOUGH,SL2 1HP

Number:09695379
Status:ACTIVE
Category:Private Limited Company

AUDRIUS LTD

12 LEVEN WAY,MIDDLESEX,UB3 2SR

Number:07248715
Status:ACTIVE
Category:Private Limited Company

CHURCH FARM BREWERY LTD

CHURCH FARM CHURCH LANE,WARWICK,CV35 8QL

Number:09591188
Status:ACTIVE
Category:Private Limited Company

MCGORMAN HAULAGE SERVICES LTD

2 CHURCH STREET,DUNGANNON,BT70 2HB

Number:NI615320
Status:ACTIVE
Category:Private Limited Company

OLIVER PARK HOMES LTD

8 CATRINE COURT,GLASGOW,G53 7FH

Number:SC531641
Status:ACTIVE
Category:Private Limited Company

PARADE ASSETS 2 LTD

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:11828072
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