Warning: file_put_contents(c/6959680f3f2081fe9a6e599c0e52e0c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Abs Cleaning & Restoration Limited, L2 3YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABS CLEANING & RESTORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abs Cleaning & Restoration Limited. The company was founded 10 years ago and was given the registration number 09054454. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis, 6th Floor Walker House, Liverpool, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ABS CLEANING & RESTORATION LIMITED
Company Number:09054454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 2014
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:C/o Leonard Curtis, 6th Floor Walker House, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director05 November 2014Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director05 November 2014Active
Sephton House, North Mersey Side Business Centre, Woodward Road Kirkby, Liverpool, L33 7UY

Secretary13 October 2016Active
Armistead House, Orrell Mount, Hawthorne Road, Bootle, Liverpool, United Kingdom, L20 6NS

Director23 May 2014Active

People with Significant Control

Mrs Helen Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Justine Sleight
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-09Resolution

Resolution.

Download
2018-04-18Gazette

Gazette filings brought up to date.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Gazette

Gazette filings brought up to date.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download
2017-02-24Accounts

Change account reference date company previous shortened.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Appoint person secretary company with name date.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.