Executive Cleaning (Midlands) Limited

DataGardener
dissolved

Executive Cleaning (midlands) Limited

07173727Private Limited With Share Capital

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

02/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

81210

Risk

Company Overview

Registration, classification & business activity

Executive Cleaning (midlands) Limited (07173727) is a private limited with share capital incorporated on 02/03/2010 (16 years old) and registered in northampton, NN15JF. The company operates under SIC code 81210 - general cleaning of buildings.

Private Limited With Share Capital
SIC: 81210
Incorporated 02/03/2010
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:04-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-09-2017
Resolution
Category:Resolution
Date:06-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2012
Change Of Name Notice
Category:Change Of Name
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Termination Director Company With Name
Category:Officers
Date:09-03-2010
Incorporation Company
Category:Incorporation
Date:02-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2018
Filing Date27/04/2017
Latest Accounts31/07/2016

Trading Addresses

Church House, Severn Stoke Bank, Severn Stoke, Worcester, Worcestershire, WR89JP
Suite 501, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF