- Company Overview for SPOTLESS HOTEL CLEANING LIMITED (07885035)
- Filing history for SPOTLESS HOTEL CLEANING LIMITED (07885035)
- People for SPOTLESS HOTEL CLEANING LIMITED (07885035)
- Charges for SPOTLESS HOTEL CLEANING LIMITED (07885035)
- Insolvency for SPOTLESS HOTEL CLEANING LIMITED (07885035)
- More for SPOTLESS HOTEL CLEANING LIMITED (07885035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2020 | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2019 | |
13 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2018 | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
27 Jan 2015 | AD01 | Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue Temple London EC4Y 0HP to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 January 2015 | |
26 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 August 2012 | |
16 Dec 2011 | NEWINC |
Incorporation
|