EMPIRE COMMERCIAL AND DOMESTIC CLEANING LTD

C/O Begbies Traynor 5 Prospect House C/O Begbies Traynor 5 Prospect House, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.10759662
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution17 Mar 2023
Years1 year, 3 months, 2 days

SUMMARY

EMPIRE COMMERCIAL AND DOMESTIC CLEANING LTD is an dissolved private limited company with number 10759662. It was incorporated 7 years, 1 month, 11 days ago, on 08 May 2017 and it was dissolved 1 year, 3 months, 2 days ago, on 17 March 2023. The company address is C/O Begbies Traynor 5 Prospect House C/O Begbies Traynor 5 Prospect House, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: C/O Begbies Traynor 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ

Change date: 2022-07-04

Old address: 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mrs Emma Elizabeth Jane Robinough

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-07

Psc name: Daniel Edward Robinough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 22 Bridgwater Road Bristol BS13 7AQ United Kingdom

Change date: 2021-05-11

New address: 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 09 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Edward Robinough

Appointment date: 2017-05-13

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPONCRAIG LIMITED

122 FORE STREET,SALTASH,PL12 6JW

Number:08012739
Status:ACTIVE
Category:Private Limited Company

EVANSON RADIOLOGY SERVICES LIMITED

12 BECKWITH ROAD,LONDON,SE24 9LG

Number:09410688
Status:ACTIVE
Category:Private Limited Company

FLATLINE TELECOMS LIMITED

34 THAME ROAD,WALLINGFORD,OX10 7DA

Number:06576644
Status:ACTIVE
Category:Private Limited Company

GRANGE ARCHIVE SERVICES LTD

417A, BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1AU

Number:11214830
Status:ACTIVE
Category:Private Limited Company

MOBOCOM LTD

74 ALLEN ROAD,NORTHAMPTON,NN1 4NE

Number:08653456
Status:ACTIVE
Category:Private Limited Company

PHENOMENAL WOMAN LIMITED

9 WARWICK TERRACE LEA BRIDGE ROAD,LONDON,E17 9DP

Number:09064063
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