24 HOUR CLEANING LTD

Register to unlock more data on OkredoRegister

24 HOUR CLEANING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07916652

Incorporation date

19/01/2012

Size

Small

Contacts

Registered address

Registered address

208 Wigan Road, Hindley, Wigan WN2 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/09/2023
Registered office address changed from 104-108 Wallgate Wallgate Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 2023-09-25
dot icon03/05/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon21/04/2022
Change of details for 24 Hour Services Ltd as a person with significant control on 2022-02-09
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate Wallgate Wigan WN3 4AB on 2021-07-12
dot icon05/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/09/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Satisfaction of charge 079166520001 in full
dot icon17/08/2020
Registered office address changed from Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 2020-08-17
dot icon17/08/2020
Termination of appointment of Leslie Dennis Dawson as a director on 2020-08-14
dot icon17/08/2020
Termination of appointment of Stephen Bradley as a director on 2020-08-14
dot icon17/08/2020
Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 2020-08-14
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon12/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon23/10/2018
Registered office address changed from Security House 6 Tilbury Avenue Leeds LS11 0BP England to Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA on 2018-10-23
dot icon29/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/05/2017
Cancellation of shares. Statement of capital on 2017-05-12
dot icon11/04/2017
Termination of appointment of Kevin John Reid as a director on 2017-04-04
dot icon22/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Termination of appointment of Sarah Louise Bannister as a director on 2016-06-20
dot icon14/06/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon09/03/2016
Change of share class name or designation
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-05-28
dot icon13/02/2016
Change of share class name or designation
dot icon11/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon11/01/2016
Registration of charge 079166520001, created on 2016-01-11
dot icon21/12/2015
Appointment of Mr Stephen Bradley as a director on 2015-12-21
dot icon21/12/2015
Appointment of Mrs Sarah Louise Bannister as a director on 2015-12-21
dot icon21/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/07/2015
Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2015-07-02
dot icon01/07/2015
Appointment of Mr Kevin John Reid as a director on 2015-07-01
dot icon10/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon01/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Kevin John
Director
01/07/2015 - 04/04/2017
10
Mr Leslie Dennis Dawson
Director
19/01/2012 - 14/08/2020
12
Cavaliere, Olivier Rene Basile Lucien
Director
14/08/2020 - Present
16
Bannister, Sarah Louise
Director
21/12/2015 - 20/06/2016
6
Bradley, Stephen
Director
21/12/2015 - 14/08/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 HOUR CLEANING LTD

24 HOUR CLEANING LTD is an(a) Dissolved company incorporated on 19/01/2012 with the registered office located at 208 Wigan Road, Hindley, Wigan WN2 3BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 HOUR CLEANING LTD?

toggle

24 HOUR CLEANING LTD is currently Dissolved. It was registered on 19/01/2012 and dissolved on 18/06/2024.

Where is 24 HOUR CLEANING LTD located?

toggle

24 HOUR CLEANING LTD is registered at 208 Wigan Road, Hindley, Wigan WN2 3BU.

What does 24 HOUR CLEANING LTD do?

toggle

24 HOUR CLEANING LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for 24 HOUR CLEANING LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.