EZEE CLEANING COMPANY LTD

C/O Cowgill Holloway Business Recovery Llp Regency House C/O Cowgill Holloway Business Recovery Llp Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.11218252
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution15 Feb 2024
Years3 months, 7 days

SUMMARY

EZEE CLEANING COMPANY LTD is an dissolved private limited company with number 11218252. It was incorporated 6 years, 3 months, 1 day ago, on 21 February 2018 and it was dissolved 3 months, 7 days ago, on 15 February 2024. The company address is C/O Cowgill Holloway Business Recovery Llp Regency House C/O Cowgill Holloway Business Recovery Llp Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-14

New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: 612 Blackburn Road Bolton BL1 7AL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 202 Deepdale Road Bolton BL2 5HY United Kingdom

Change date: 2021-02-24

New address: 612 Blackburn Road Bolton BL1 7AL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Miss Zoe Michelle Offord

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 01 Aug 2019

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2019-08-01

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 01 Aug 2019

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Daniel Graham Ainsworth

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Daniel Graham Ainsworth

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCTER LIMITED

18 BRYANSTONE COURT,SUTTON,SM1 3AF

Number:11262467
Status:ACTIVE
Category:Private Limited Company

AQUATECH SYSTEMS LIMITED

3 BANK BUILDINGS,CRANLEIGH,GU6 8BB

Number:08031311
Status:ACTIVE
Category:Private Limited Company

JAMES ESSINGER FICTION LIMITED

THE PADDOCK THE STREET,CANTERBURY,CT4 5HT

Number:06536983
Status:ACTIVE
Category:Private Limited Company

LW3 CONSULTING SERVICES LIMITED

THE BARN DALE ROAD,STOCKPORT,SK6 6NL

Number:10941361
Status:ACTIVE
Category:Private Limited Company

MCL XPRESS LTD

MCL LOGISTICS,NEWPORT,NP19 4WN

Number:07512570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PFB SOLUTIONS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:10719224
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