Advanced company searchLink opens in new window

EXECUTIVE CLEANING (MIDLANDS) LIMITED

Company number 07173727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 17 August 2021
23 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 17 August 2020
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 17 August 2019
20 Nov 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 17 August 2018
11 Sep 2017 AD01 Registered office address changed from The Church House Severn Stoke Worcester WR8 9JP to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2017
06 Sep 2017 LIQ02 Statement of affairs
06 Sep 2017 600 Appointment of a voluntary liquidator
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
25 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
16 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 CERTNM Company name changed e c w properties LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
17 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
10 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off