DRAGON CLEAN (WALSALL) LTD

47/49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.11562029
CategoryPrivate Limited Company
Incorporated10 Sep 2018
Age5 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2022
Years1 year, 8 months, 28 days

SUMMARY

DRAGON CLEAN (WALSALL) LTD is an dissolved private limited company with number 11562029. It was incorporated 5 years, 8 months, 28 days ago, on 10 September 2018 and it was dissolved 1 year, 8 months, 28 days ago, on 10 September 2022. The company address is 47/49 Green Lane, Northwood, HA6 3AE, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: 47/49 Green Lane Northwood Middlesex HA6 3AE

Old address: 34 Woodwards Road Walsall WS2 9RJ England

Change date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jasmin Chambers

Notification date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Israel

Cessation date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Chambers

Cessation date: 2019-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Israel

Termination date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2019-12-09

New address: 34 Woodwards Road Walsall WS2 9RJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Israel

Termination date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-16

Officer name: Miss Jasmin Sharine Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Miss Jasmin Sharine Chambers

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 ELSWORTHY ROAD LIMITED

14, BANK CHAMBERS,,LONDON.,SW1Y 6HR

Number:05845105
Status:ACTIVE
Category:Private Limited Company
Number:02230405
Status:ACTIVE
Category:Private Limited Company

F SIMPSON AND SON LIMITED

WHITE HOUSE FARM,SKEGNESS,PE24 4TU

Number:09786383
Status:ACTIVE
Category:Private Limited Company

HOTHAUS INVESTMENTS LTD

17 STATION ROAD,THAMES DITTON,KT7 0NU

Number:11699189
Status:ACTIVE
Category:Private Limited Company

IAN REYNOLDS PROFESSIONAL SERVICES LTD.

25 GROVELANDS,BRADFORD,BD2 4HH

Number:09615052
Status:ACTIVE
Category:Private Limited Company

OAKE LIMITED

60 THE RIDE,,TW8 9LA

Number:03066875
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