EXCALIBUR CLEANING COMPANY (UK) LTD

46 Woodbrook House Coralin Close, Birmingham, B37 7UT, England
StatusDISSOLVED
Company No.08740162
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 23 days

SUMMARY

EXCALIBUR CLEANING COMPANY (UK) LTD is an dissolved private limited company with number 08740162. It was incorporated 10 years, 8 months, 12 days ago, on 21 October 2013 and it was dissolved 2 years, 7 months, 23 days ago, on 09 November 2021. The company address is 46 Woodbrook House Coralin Close, Birmingham, B37 7UT, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-13

Old address: 5 Stanstead Avenue Penketh Warrington Cheshire WA5 2HU

New address: 46 Woodbrook House Coralin Close Birmingham B37 7UT

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mike John Hughes

Cessation date: 2021-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Hughes

Notification date: 2021-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hughes

Appointment date: 2021-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike John Hughes

Appointment date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Elizabeth Hughes

Termination date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Hughes

Termination date: 2014-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Elizabeth Hughes

Appointment date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLONBERG LIMITED

LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER

Number:09681923
Status:ACTIVE
Category:Private Limited Company

FAR HARBOUR LTD

30 AMIGO HOUSE,LONDON,SE1 7QE

Number:10204737
Status:ACTIVE
Category:Private Limited Company

LEEK SERVICES LP

SUITE 7157,NEWRY,BT34 2BX

Number:NL000529
Status:ACTIVE
Category:Limited Partnership

LIU PUB COMPANY LIMITED

14 MASONS HILL,BROMLEY,BR2 9JG

Number:09070265
Status:ACTIVE
Category:Private Limited Company

PRWB PROJECTS LIMITED

11 ST. ANDREWS AVENUE,WINDSOR,SL4 4EH

Number:11929896
Status:ACTIVE
Category:Private Limited Company

TAYTIME LIMITED

CAMBURGH HOUSE 27,CANTERBURY,CT1 3DN

Number:07062161
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