This company is commonly known as Euroclean Services (sw) Ltd. The company was founded 10 years ago and was given the registration number 08880148. The firm's registered office is in IVYBRIDGE. You can find them at 53 Fore Street, , Ivybridge, Devon. This company's SIC code is 81299 - Other cleaning services.
Name | : | EUROCLEAN SERVICES (SW) LTD |
---|---|---|
Company Number | : | 08880148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 2014 |
End of financial year | : | 28 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Fore Street, Ivybridge, Devon, England, PL21 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Fore Street, Ivybridge, England, PL21 9AE | Director | 20 April 2017 | Active |
53, Fore Street, Ivybridge, England, PL21 9AE | Director | 06 February 2014 | Active |
77, Fore Street, Bodmin, United Kingdom, PL31 2JB | Director | 06 February 2014 | Active |
Mr Nuno Emanuel Batista Simoes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 53, Fore Street, Ivybridge, England, PL21 9AE |
Nature of control | : |
|
Ms Carla Marisa Da Cunha Reis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 77, Fore Street, Bodmin, England, PL31 2JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-08 | Resolution | Resolution. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.