This company is commonly known as Jamie Higgie (cleaning) Limited. The company was founded 16 years ago and was given the registration number 06318130. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Currie Young Ltd, Alexander House Waters Edge Business Park, Stoke-on-trent, . This company's SIC code is 81222 - Specialised cleaning services.
Name | : | JAMIE HIGGIE (CLEANING) LIMITED |
---|---|---|
Company Number | : | 06318130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 July 2007 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Currie Young Ltd, Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 41 Cheshire Street, Market Drayton, England, TF9 1PH | Director | 19 July 2007 | Active |
18 Churton Drive, Whitchurch, SY13 1TP | Secretary | 19 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-12 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-12-12 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2017-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-09-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-01 | Resolution | Resolution. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Officers | Change person director company with change date. | Download |
2016-02-01 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Officers | Change person director company with change date. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-15 | Accounts | Change account reference date company current extended. | Download |
2013-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.