C. LEIGH WINDOW CLEANING SERVICES LIMITED

06887392
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU

Documents

Documents
Date Category Description Pages
26 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2020 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Apr 2020 resolution Resolution 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2017 accounts Annual Accounts 2 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
23 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2015 accounts Annual Accounts 7 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
23 May 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 accounts Annual Accounts 5 Buy now
21 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Christopher Leigh) 2 Buy now
25 May 2010 officers Change of particulars for secretary (Justine Leigh) 1 Buy now
15 Jul 2009 officers Director appointed christopher leigh 2 Buy now
15 Jul 2009 officers Secretary appointed justine leigh 2 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from C. Leigh window cleaning services LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
29 Apr 2009 resolution Resolution 1 Buy now
29 Apr 2009 officers Appointment terminated director lee gilburt 1 Buy now
29 Apr 2009 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
29 Apr 2009 capital Ad 24/04/09\gbp si 3@1=3\gbp ic 2/5\ 2 Buy now
29 Apr 2009 capital Ad 24/04/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
24 Apr 2009 incorporation Incorporation Company 18 Buy now