This company is commonly known as Blast Away Cleaning (north West) Ltd. The company was founded 12 years ago and was given the registration number 07701039. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BLAST AWAY CLEANING (NORTH WEST) LTD |
---|---|---|
Company Number | : | 07701039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 2011 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Ducie Street, Manchester, England, M1 2JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Moss Lane, Kearsley, Bolton, England, BL4 8SE | Director | 12 July 2011 | Active |
7, Moss Lane, Kearsley, Bolton, England, BL4 8SE | Director | 12 July 2011 | Active |
Mr Christopher Matthew Barrow | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Ducie Street, Manchester, England, M1 2JQ |
Nature of control | : |
|
Mr Lee Barrow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Ducie Street, Manchester, England, M1 2JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-16 | Insolvency | Liquidation compulsory completion. | Download |
2019-06-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Address | Change registered office address company with date old address. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-10 | Gazette | Gazette filings brought up to date. | Download |
2013-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Gazette | Gazette notice compulsary. | Download |
2012-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.