EXECUTIVE CLEANING (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE CLEANING (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09261930

Incorporation date

13/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2014)
dot icon04/01/2025
Final Gazette dissolved following liquidation
dot icon04/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2024
Registered office address changed from The Church House the Church House Severn Stoke Worcester WR8 9JP England to 79 Caroline Street Birmingham B3 1UP on 2024-01-18
dot icon17/01/2024
Statement of affairs
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Appointment of a voluntary liquidator
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon01/07/2022
Satisfaction of charge 092619300003 in full
dot icon22/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon17/06/2021
Registration of charge 092619300004, created on 2021-06-14
dot icon01/04/2021
Registration of charge 092619300003, created on 2021-03-25
dot icon16/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/12/2020
Confirmation statement made on 2020-10-27 with updates
dot icon30/11/2020
Notification of Helen Elizabeth Cox as a person with significant control on 2020-08-01
dot icon30/11/2020
Cessation of Tony Cox as a person with significant control on 2020-08-01
dot icon30/11/2020
Termination of appointment of Tony Cox as a secretary on 2020-08-01
dot icon18/11/2020
Second filing for the appointment of Mrs Helen Elizabeth Cox as a director
dot icon26/08/2020
Registered office address changed from Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB to The Church House the Church House Severn Stoke Worcester WR8 9JP on 2020-08-26
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/04/2019
Satisfaction of charge 092619300001 in full
dot icon05/04/2019
Registration of charge 092619300002, created on 2019-04-05
dot icon03/01/2019
Confirmation statement made on 2018-10-27 with no updates
dot icon18/09/2018
Termination of appointment of Phoebe Alice Cox as a director on 2018-08-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/02/2018
Termination of appointment of Tony Charles Cox as a director on 2018-02-20
dot icon27/02/2018
Appointment of Mrs Helen Elizabeth Cox as a director on 2018-02-20
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Previous accounting period shortened from 2015-10-31 to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon14/08/2015
Director's details changed for Ms Phoebe Alica Cox on 2015-08-14
dot icon14/08/2015
Registered office address changed from Church House Severn Stoke Bank, Severn Stoke Worcester WR8 9JP England to Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 2015-08-14
dot icon14/08/2015
Appointment of Ms Phoebe Alica Cox as a director on 2015-08-14
dot icon05/06/2015
Registration of charge 092619300001, created on 2015-06-04
dot icon13/10/2014
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
31/07/2022
dot iconNext confirmation date
27/10/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.98K
-
0.00
192.18K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Helen Elizabeth
Director
20/02/2018 - Present
4

Persons with Significant Control

2
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 EXECUTIVE CLEANING (SOUTH WEST) LIMITED

EXECUTIVE CLEANING (SOUTH WEST) LIMITED is an(a) Dissolved company incorporated on 13/10/2014 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 EXECUTIVE CLEANING (SOUTH WEST) LIMITED?

toggle

EXECUTIVE CLEANING (SOUTH WEST) LIMITED is currently Dissolved. It was registered on 13/10/2014 and dissolved on 04/01/2025.

Where is EXECUTIVE CLEANING (SOUTH WEST) LIMITED located?

toggle

EXECUTIVE CLEANING (SOUTH WEST) LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does EXECUTIVE CLEANING (SOUTH WEST) LIMITED do?

toggle

EXECUTIVE CLEANING (SOUTH WEST) LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for EXECUTIVE CLEANING (SOUTH WEST) LIMITED?

toggle

The latest filing was on 04/01/2025: Final Gazette dissolved following liquidation.