This company is commonly known as C.w Window Cleaning Services Limited. The company was founded 6 years ago and was given the registration number 11315431. The firm's registered office is in LEEDS. You can find them at Regus City West Business Park, Gelderd Road, Leeds, . This company's SIC code is 81221 - Window cleaning services.
Name | : | C.W WINDOW CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 11315431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2018 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus City West Business Park, Gelderd Road, Leeds, England, LS12 6LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 17 April 2018 | Active |
Regus, City West Business Park, Gelderd Road, Leeds, England, LS12 6LN | Director | 08 January 2019 | Active |
Regus, City West Business Park, Gelderd Road, Leeds, England, LS12 6LN | Director | 17 May 2018 | Active |
Regus, City West Business Park, Gelderd Road, Leeds, England, LS12 6LN | Director | 17 April 2018 | Active |
21, Hyde Park Road, Leeds, England, LS6 1PY | Director | 02 November 2022 | Active |
Regus, City West Business Park, Gelderd Road, Leeds, England, LS12 6LN | Director | 17 April 2018 | Active |
Mr Charles Edward Dallas Lancaster | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regus, City West Business Park, Leeds, England, LS12 6LN |
Nature of control | : |
|
Mr Kenny Ashley Black | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regus, City West Business Park, Leeds, England, LS12 6LN |
Nature of control | : |
|
Mr Winston Junior Keith Duke | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-10 | Address | Change registered office address company with date old address new address. | Download |
2023-12-10 | Resolution | Resolution. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.