UKBizDB.co.uk

ABSOLUTE CONTRACT CLEANERS LTD

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

This company is commonly known as Absolute Contract Cleaners Ltd. The company was founded 11 years ago and was given the registration number 08244897. The firm's registered office is in HARLOW. You can find them at 2 Roffrey Cottages, Harlow Tye, Harlow, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ABSOLUTE CONTRACT CLEANERS LTD
Company Number:08244897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2012
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:2 Roffrey Cottages, Harlow Tye, Harlow, England, CM17 0PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Roffrey Cottages, Harlow Tye, Harlow, England, CM17 0PE

Director09 October 2012Active

People with Significant Control

Ms Emma Sophocleous
Notified on:08 October 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:12 Roffrey Cottages, Harlow Tye, Harlow, England, CM17 0PE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Address

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

Download
2020-01-17Insolvency

Liquidation compulsory winding up order.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption small.

Download
2018-03-23Accounts

Change account reference date company previous shortened.

Download
2017-12-23Accounts

Change account reference date company previous shortened.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Change account reference date company previous extended.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Accounts

Change account reference date company previous shortened.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Change account reference date company previous shortened.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type dormant.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type dormant.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.