CLEANING FAIRY (DOMESTIC) LIMITED

366 Holcombe Road 366 Holcombe Road, Bury, BL8 4DT, Lancashire
StatusDISSOLVED
Company No.07316565
CategoryPrivate Limited Company
Incorporated15 Jul 2010
Age13 years, 11 months
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 23 days

SUMMARY

CLEANING FAIRY (DOMESTIC) LIMITED is an dissolved private limited company with number 07316565. It was incorporated 13 years, 11 months ago, on 15 July 2010 and it was dissolved 3 years, 8 months, 23 days ago, on 22 September 2020. The company address is 366 Holcombe Road 366 Holcombe Road, Bury, BL8 4DT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Apr 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Old address: Puma House 3 Lower Woodhill Road Bury Lancashire BL8 1AA

Change date: 2014-01-17

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Nov 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Barbara Deluca

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Julie Barbara Knowles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Knowles

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Barbara Knowles

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Old address: 366 Holcombe Road Greenmount Bury Lancashire BL8 4DT United Kingdom

Change date: 2010-09-03

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Jay Knowles

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coral cleaning LIMITED\certificate issued on 24/08/10

Documents

View document PDF

Change of name notice

Date: 19 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROOKED RIVER POTTERY LTD.

3 HARDRIDGE AVENUE,GLASGOW,G52 1SA

Number:SC454623
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS REMOVALS & LOGISTICS LTD

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:10332698
Status:ACTIVE
Category:Private Limited Company

FIDES UK DEVELOPMENT LIMITED

MSH5058, RM B, 1/F., LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:09759719
Status:ACTIVE
Category:Private Limited Company

KISS MY ART LIMITED

14 SCARCORFT HILL, YORK,YORK,YO24 1DE

Number:11395859
Status:ACTIVE
Category:Private Limited Company

MINEHEAD BARBARIANS RUGBY FOOTBALL CLUB LIMITED

TOM STEWART FIELD,MINEHEAD,TA24 6TR

Number:IP28832R
Status:ACTIVE
Category:Industrial and Provident Society

SYMMETRY-EUROPE LIMITED

24 KING EDWARD ROAD,NORTHAMPTON,NN1 5LU

Number:02848551
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