EXP COMMUNAL CLEANING LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 21/08/2521 August 2025 | Application to strike the company off the register |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
| 27/06/2427 June 2024 | Termination of appointment of Karen Pauline Goncalves as a director on 2024-04-05 |
| 26/06/2426 June 2024 | Appointment of Mr Mark Frederick Heppelthwaite as a director on 2024-04-05 |
| 26/06/2426 June 2024 | Termination of appointment of Paul Crilly as a director on 2024-04-05 |
| 26/06/2426 June 2024 | Appointment of Mr Reuben Paul Heppelthwaite as a director on 2024-04-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-11-30 |
| 12/01/2312 January 2023 | Resolutions |
| 12/01/2312 January 2023 | Memorandum and Articles of Association |
| 12/01/2312 January 2023 | Resolutions |
| 12/01/2312 January 2023 | Resolutions |
| 04/01/234 January 2023 | Registered office address changed from 435 Chester Road Old Trafford Manchester M16 9HA England to Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-01-04 |
| 04/01/234 January 2023 | Termination of appointment of Mark Watkinson as a director on 2023-01-03 |
| 04/01/234 January 2023 | Appointment of Mrs Karen Pauline Goncalves as a director on 2023-01-03 |
| 04/01/234 January 2023 | Cessation of Mark Watkinson as a person with significant control on 2023-01-03 |
| 04/01/234 January 2023 | Notification of Njc North West Limited as a person with significant control on 2023-01-03 |
| 04/01/234 January 2023 | Appointment of Mr Paul Crilly as a director on 2023-01-03 |
| 02/12/222 December 2022 | Current accounting period shortened from 2023-11-30 to 2022-12-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-17 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 20/09/2220 September 2022 | Registered office address changed from 456 Chester Road Old Trafford Manchester M16 9HD England to 435 Chester Road Old Trafford Manchester M16 9HA on 2022-09-20 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 06/01/216 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 18/05/2018 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
| 15/04/1915 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 03/05/183 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
| 12/05/1712 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKINSON / 02/09/2016 |
| 19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 3 HEATHWOOD HEALD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JE |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 01/12/151 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 08/12/148 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 02/12/132 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 19/04/1319 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 28/11/1228 November 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
| 17/11/1117 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company