EXCEL COMMERCIAL CLEANING SERVICES LTD

Moorend House Moorend House, Cleckheaton, BD19 3UE
StatusDISSOLVED
Company No.08757581
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution18 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

EXCEL COMMERCIAL CLEANING SERVICES LTD is an dissolved private limited company with number 08757581. It was incorporated 10 years, 7 months, 2 days ago, on 01 November 2013 and it was dissolved 2 years, 8 months, 15 days ago, on 18 September 2021. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: Moorend House Snelsins Lane Cleckheaton BD19 3UE

Change date: 2021-02-15

Old address: 1st Davids Building Daniel Oqgen Square Earl Road Mold Flintshire CH7 1DD Wales

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

New address: 1st Davids Building Daniel Oqgen Square Earl Road Mold Flintshire CH7 1DD

Old address: 1 st Davids Buildings Daniel Owen Square Earl Road Mold Flintshire CH7 1DD Wales

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Unit 8 Evans Business Centre Minerva Avenue Chester CH1 4QL United Kingdom

Change date: 2018-03-27

New address: 1 st Davids Buildings Daniel Owen Square Earl Road Mold Flintshire CH7 1DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sarah Louise Davies

Change date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Sarah Louise Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Unit 7 Evans Easyspace Minerva Avenue Chester Cheshire CH1 4QL

Change date: 2017-11-01

New address: Unit 8 Evans Business Centre Minerva Avenue Chester CH1 4QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Davies

Change date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: Unit 7 Evans Easyspace Minerva Avenue Chester Cheshire CH1 4QL

Old address: St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFC SERVICES LTD

31B PINCHBECK ROAD,SPALDING,PE11 1QD

Number:11764348
Status:ACTIVE
Category:Private Limited Company

EXPORTING CONSULTING LIMITED

2 DOLLIS PARK,LONDON,N3 1HF

Number:09388860
Status:ACTIVE
Category:Private Limited Company

ITS ABSOLUTELY FLOORLESS LIMITED

12-14 HIGH STREET,CATERHAM,CR3 5UA

Number:09604123
Status:ACTIVE
Category:Private Limited Company

KRUSES PROPERTIES LTD

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:05850388
Status:ACTIVE
Category:Private Limited Company

PRAIRIE ROSE LIMITED

C/O DODD HARRIS SUITE C, KILN HOUSE,ELSTREE,WD6 3BY

Number:03481937
Status:ACTIVE
Category:Private Limited Company

PYLANDS LANE MANAGEMENT COMPANY LIMITED

FIELD VIEW PYLANDS LANE,SOUTHAMPTON,SO31 1BH

Number:05783715
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