This company is commonly known as Novus Cleaning Ltd. The company was founded 11 years ago and was given the registration number 08384559. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | NOVUS CLEANING LTD |
---|---|---|
Company Number | : | 08384559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 01 February 2013 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Bradford Road, Cleckheaton, BD19 3TT | Director | 01 February 2013 | Active |
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Director | 01 February 2013 | Active |
Mr Samuel John Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Privet Drive, Keighley, England, BD22 7JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-16 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-18 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-05 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-06 | Insolvency | Liquidation in administration proposals. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-11 | Address | Change registered office address company with date old address new address. | Download |
2017-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Change of name | Certificate change of name company. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-06 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.