EXTERIOR CLEANING AND MAINTENANCE LIMITED

5 Spire Court 5 Spire Court, Ashford, TN24 0TN, Kent, England
StatusDISSOLVED
Company No.07784850
CategoryPrivate Limited Company
Incorporated23 Sep 2011
Age12 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 13 days

SUMMARY

EXTERIOR CLEANING AND MAINTENANCE LIMITED is an dissolved private limited company with number 07784850. It was incorporated 12 years, 8 months, 9 days ago, on 23 September 2011 and it was dissolved 4 years, 6 months, 13 days ago, on 19 November 2019. The company address is 5 Spire Court 5 Spire Court, Ashford, TN24 0TN, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darran Smith

Change date: 2017-04-17

Documents

View document PDF

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: 29 Greystones Willesborough Ashford TN24 0FR England

New address: 5 Spire Court Hythe Road Ashford Kent TN24 0TN

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darran Smith

Change date: 2019-04-17

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Old address: 14 Fletcher Close Bognor Regis PO21 3NR

Change date: 2016-09-22

New address: 29 Greystones Willesborough Ashford TN24 0FR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Alan John Mcternan

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dobromir Yankov

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darran Smith

Appointment date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JS MIRRORS LIMITED

THE CHANCERY,MANCHESTER,M2 1EW

Number:07420471
Status:LIQUIDATION
Category:Private Limited Company

MORTGAGES BY LOUISE WOOD LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:11236267
Status:ACTIVE
Category:Private Limited Company

OAKLEY LONDON LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10471561
Status:ACTIVE
Category:Private Limited Company

RARMA LIMITED

210 BURY NEW ROAD,MANCHESTER,M45 6GG

Number:11970772
Status:ACTIVE
Category:Private Limited Company
Number:01814637
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEPS TO SUCCESS ACADEMY / PAS CU PAS LTD

20 ROBIN CLOSE,ROMFORD,RM5 3UJ

Number:10178445
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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