A & B HOTEL CLEANING LTD

C/O Leonard Curtis 6th Floor Walker House C/O Leonard Curtis 6th Floor Walker House, Liverpool, L2 3YL, Merseyside
StatusDISSOLVED
Company No.11022357
CategoryPrivate Limited Company
Incorporated19 Oct 2017
Age6 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution24 Feb 2021
Years3 years, 2 months, 27 days

SUMMARY

A & B HOTEL CLEANING LTD is an dissolved private limited company with number 11022357. It was incorporated 6 years, 7 months, 4 days ago, on 19 October 2017 and it was dissolved 3 years, 2 months, 27 days ago, on 24 February 2021. The company address is C/O Leonard Curtis 6th Floor Walker House C/O Leonard Curtis 6th Floor Walker House, Liverpool, L2 3YL, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL

Change date: 2019-09-25

Old address: 300 st Mary's Road Garston Liverpool L19 0NQ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-13

Charge number: 110223570001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Teresa Hemlin

Termination date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Carmel O'brien

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Teresa Hemlin

Cessation date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmel O'brien

Appointment date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Old address: 300 st Mary's Road Garston Liverpool L19 0NQ England

Change date: 2017-11-07

New address: 300 st Mary's Road Garston Liverpool L19 0NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 300 st Mary's Road Garston Liverpool L19 0NQ

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 19 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLEY TECHNICALS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10000389
Status:ACTIVE
Category:Private Limited Company

EXPRESS VALETING LIMITED

85 LONDON STREET,SOUTHPORT,PR9 0JX

Number:11581460
Status:ACTIVE
Category:Private Limited Company

F & B UK INVESTMENTS LTD

74 HALES CRESCENT,SMETHWICK,B67 6QS

Number:11220149
Status:ACTIVE
Category:Private Limited Company

MAD ICE CREAM LTD

UNIT 3,DERVOCK,BT53 8BD

Number:NI651942
Status:ACTIVE
Category:Private Limited Company

MGK ARCHITECTURE LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:05328097
Status:ACTIVE
Category:Private Limited Company

THE LEEDS SOCIETY FOR DEAF & BLIND PEOPLE

LEEDS SOCIETY FOR DEAF AND BLIND PEOPLE,LEEDS,LS9 7DP

Number:00146281
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