ALLBRIGHT WINDOW CLEANING LIMITED
Status | DISSOLVED |
Company No. | 08389328 |
Category | Private Limited Company |
Incorporated | 05 Feb 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 15 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 02 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 05 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
337 HOLYHEAD ROAD,,CV5 8LD
Number: | 02390924 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 MARSHALL SQUARE,SOUTHAMPTON,SO15 2PQ
Number: | 02567130 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 ROSSWAY,DARLINGTON,DL1 3RD
Number: | 09031994 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |