HOME TOUCH SECURITY AND CLEANING LTD

115 The Boxhill, Coventry, CV3 1EU, England
StatusDISSOLVED
Company No.09813545
CategoryPrivate Limited Company
Incorporated07 Oct 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years7 months, 7 days

SUMMARY

HOME TOUCH SECURITY AND CLEANING LTD is an dissolved private limited company with number 09813545. It was incorporated 8 years, 9 months, 5 days ago, on 07 October 2015 and it was dissolved 7 months, 7 days ago, on 05 December 2023. The company address is 115 The Boxhill, Coventry, CV3 1EU, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: 32 School Avenue West Rainton Houghton Le Spring DH4 6SA England

New address: 115 the Boxhill Coventry CV3 1EU

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 22 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Rutledge

Notification date: 2019-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Rutledge

Cessation date: 2018-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2019

Action Date: 03 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: 11 Robert Cramb Avenue Coventry CV4 9LA England

New address: 32 School Avenue West Rainton Houghton Le Spring DH4 6SA

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Andrew White

Termination date: 2017-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Andrew White

Cessation date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Rutledge

Notification date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 327 Bell Green Road Coventry CV6 7HD England

New address: 11 Robert Cramb Avenue Coventry CV4 9LA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Rutledge

Appointment date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rutledge

Termination date: 2017-07-10

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rutledge

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

Old address: 11 Robert Cramb Avenue Coventry CV4 9LA England

New address: 327 Bell Green Road Coventry CV6 7HD

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Rutledge

Termination date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Rutledge

Termination date: 2016-06-15

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home touch cleaning services LTD\certificate issued on 10/06/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: 130 Bell Green Road Coventry CV6 7GX United Kingdom

New address: 11 Robert Cramb Avenue Coventry CV4 9LA

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Andrew White

Appointment date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mr David David Rutledge

Documents

View document PDF

Incorporation company

Date: 07 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT CASE LLP

F1 - 738 FULHAM ROAD,LONDON,SW6 5SQ

Number:OC396189
Status:ACTIVE
Category:Limited Liability Partnership

DUNEDIN CONSTRUCTION LIMITED

BENEDICT 5-6 THE COURTYARD,CRAWLEY,MACKENZIE

Number:03161153
Status:LIQUIDATION
Category:Private Limited Company

G I JOE ARMY STORES WHOLESALE LIMITED

GREENACRES,SOUTH WITHAM,NG33 5GJ

Number:09570903
Status:ACTIVE
Category:Private Limited Company

H & S INDUSTRIAL CLEANING SERVICES LIMITED

3 VIGO PLACE,WALSALL,WS9 8UG

Number:04748716
Status:ACTIVE
Category:Private Limited Company

H.D. PROPERTIES & ACCOMMODATION LIMITED

ROSE COTTAGE 6 HIGH STREET,LINCOLN,LN6 9DH

Number:10649310
Status:ACTIVE
Category:Private Limited Company

THE MORRIS BENEFICENT FUND

7 HOLMEWOOD CLOSE,BERKSHIRE,RG41 4AS

Number:00133995
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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