R.C.W. CLEANING SERVICES LIMITED

33 King Edward Road 33 King Edward Road, Hyde, SK14 5JN, Cheshire
StatusDISSOLVED
Company No.06735699
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 1 day

SUMMARY

R.C.W. CLEANING SERVICES LIMITED is an dissolved private limited company with number 06735699. It was incorporated 15 years, 7 months, 4 days ago, on 28 October 2008 and it was dissolved 4 years, 2 months, 1 day ago, on 31 March 2020. The company address is 33 King Edward Road 33 King Edward Road, Hyde, SK14 5JN, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Sarah Paton

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Sarah Paton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronnie Stewart Paton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Paton

Termination date: 2014-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronnie Stewart Paton

Appointment date: 2014-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Paton

Termination date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Miss Sarah Whitehead

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Paton

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-19

Officer name: Miss Sarah Whitehead

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Paton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Sarah Whitehead

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kerry Paton

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Paton

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Whitehead

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-23

Old address: 2 Cleveland Avenue Hyde Cheshire SK14 1ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed sarah whitehead

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed kerry paton

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 05/04/2009

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATE VEHICLE SOLUTIONS LIMITED

23 CAMPDEN CLOSE,REDDITCH,B97 5NJ

Number:09993086
Status:ACTIVE
Category:Private Limited Company

CERVENY LTD

204 LEGSBY AVENUE,GRIMSBY,DN32 0LB

Number:10148555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FN BUILD LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09759998
Status:ACTIVE
Category:Private Limited Company

S A TRADING LINKS (PVT) LTD.

4 MARYKNOWE ROAD,MOTHERWELL,ML1 4DH

Number:SC544592
Status:ACTIVE
Category:Private Limited Company

SELLITTO DEVELOPMENTS LTD

39 STATION ROAD,LIPHOOK,GU30 7DW

Number:06952855
Status:ACTIVE
Category:Private Limited Company

THE BEST & SONS LIMITED

16 PORTER DRIVE,MANCHESTER,M40 8NW

Number:10282536
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