ALLBRIGHT WINDOW CLEANING LIMITED

Unit E3 Nepshaw Lane South, Gildersome Unit E3 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, England
StatusDISSOLVED
Company No.08389328
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 26 days

SUMMARY

ALLBRIGHT WINDOW CLEANING LIMITED is an dissolved private limited company with number 08389328. It was incorporated 11 years, 3 months, 27 days ago, on 05 February 2013 and it was dissolved 4 years, 10 months, 26 days ago, on 09 July 2019. The company address is Unit E3 Nepshaw Lane South, Gildersome Unit E3 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Grant

Change date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: Unit E3 Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ

Change date: 2015-10-14

Old address: The Allbright Facilities Group Ltd Bank House Parkfield Street Leeds LS11 5PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 33 Harrison Road Halifax West Yorkshire HX1 2AF

Change date: 2014-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr David Grant

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: Cavendish House St. Andrews Court Leeds LS3 1JY England

Change date: 2014-03-07

Documents

View document PDF

Certificate change of name company

Date: 02 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allbright shiny windows LIMITED\certificate issued on 02/05/13

Documents

View document PDF

Change of name notice

Date: 02 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLASSIC ALARMS LIMITED

337 HOLYHEAD ROAD,,CV5 8LD

Number:02390924
Status:ACTIVE
Category:Private Limited Company

JAMBA MAINTENANCE LIMITED

125 MARSHALL SQUARE,SOUTHAMPTON,SO15 2PQ

Number:02567130
Status:ACTIVE
Category:Private Limited Company

MA BUSINESS LIMITED

ST JUDE'S CHURCH,LONDON,SE24 0PB

Number:06779864
Status:ACTIVE
Category:Private Limited Company

PAS PLASTERING CONTRACTORS LIMITED

4A MOSS LANE MOSS LANE,MANCHESTER,M27 9SA

Number:08882366
Status:ACTIVE
Category:Private Limited Company

STU HALL ENTERTAINMENT LTD

7 ROSSWAY,DARLINGTON,DL1 3RD

Number:09031994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE THAMES VALLEY PARTNERSHIP

THE COACH HOUSE MANOR FARM COURTYARD,AYLESBURY,HP17 8JB

Number:02881664
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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