The Dry Cleaning Business Ltd

DataGardener
dissolved
Unknown

The Dry Cleaning Business Ltd

06489848Private Limited With Share Capital

Gateway House, Highpoint Business Village, Henwood, TN248DH
Incorporated

31/01/2008

Company Age

18 years

Directors

1

Employees

SIC Code

96010

Risk

not scored

Company Overview

Registration, classification & business activity

The Dry Cleaning Business Ltd (06489848) is a private limited with share capital incorporated on 31/01/2008 (18 years old) and registered in henwood, TN248DH. The company operates under SIC code 96010 - washing and (dry-)cleaning of textile and fur products.

Private Limited With Share Capital
SIC: 96010
Unknown
Incorporated 31/01/2008
TN248DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-04-2020
Resolution
Category:Resolution
Date:16-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Legacy
Category:Miscellaneous
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Legacy
Category:Mortgage
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2010
Legacy
Category:Mortgage
Date:05-08-2010
Legacy
Category:Mortgage
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2009
Legacy
Category:Mortgage
Date:22-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Capital
Date:14-07-2009
Legacy
Category:Mortgage
Date:09-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Legacy
Category:Annual Return
Date:26-02-2009
Legacy
Category:Capital
Date:14-07-2008
Legacy
Category:Officers
Date:07-07-2008
Legacy
Category:Officers
Date:07-07-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Incorporation Company
Category:Incorporation
Date:31-01-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/03/2021
Filing Date30/12/2019
Latest Accounts31/03/2019

Trading Addresses

15 Station Road, St Ives, Cambridgeshire, PE275BH
Gateway House, Highpoint Business Village, Henwood, Ashford Tn24 8Dh, TN248DHRegistered

Contact

Gateway House, Highpoint Business Village, Henwood, TN248DH