Serviscare Cleaning Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 29, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01711397
Record last updated Wednesday, January 7, 2015 8:28:19 PM UTC
Official Address 45 Regency House Chorley New Road Halliwell
There are 1,159 companies registered at this street
Locality Halliwell
Region Bolton, England
Postal Code BL14QR
Sector Other cleaning services

Charts

Visits

SERVISCARE CLEANING COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12024-82025-2012

Searches

SERVISCARE CLEANING COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 17, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 17, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 21, 2013 Change of registered office address Change of registered office address
Registry Aug 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 30, 2013 Liquidator's progress report 1711... Liquidator's progress report 1711...
Registry Aug 3, 2012 Liquidator's progress report Liquidator's progress report
Registry May 4, 2012 Liquidator's progress report 1711... Liquidator's progress report 1711...
Registry Aug 11, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 7, 2011 Liquidator's progress report 1711... Liquidator's progress report 1711...
Registry Aug 16, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 7, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 7, 2009 Administrator's progress report Administrator's progress report
Registry Jul 7, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 13, 2009 Administrator's progress report Administrator's progress report
Registry Sep 22, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Sep 18, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Aug 29, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Jul 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 29, 2007 Annual accounts Annual accounts
Registry Aug 20, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Jul 13, 2006 Annual return Annual return
Registry Jun 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 2006 Resignation of a director Resignation of a director
Registry Nov 30, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Oct 20, 2005 Annual return Annual return
Registry Mar 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 24, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 12, 2004 Annual return Annual return
Financials Jun 4, 2004 Annual accounts Annual accounts
Registry Apr 27, 2004 Change of accounting reference date Change of accounting reference date
Registry Mar 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 22, 2004 Appointment of a director Appointment of a director
Registry Mar 22, 2004 Resignation of a director Resignation of a director
Registry Mar 22, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 22, 2004 Appointment of a director Appointment of a director
Registry Mar 22, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 22, 2004 Resignation of a director Resignation of a director
Registry Mar 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2004 Appointment of a director Appointment of a director
Registry Mar 22, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 11, 2004 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Mar 11, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 4, 2003 Resignation of a director Resignation of a director
Registry Jul 4, 2003 Annual return Annual return
Financials Jul 4, 2003 Annual accounts Annual accounts
Registry Jun 11, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 4, 2002 Annual return Annual return
Financials Jun 14, 2002 Annual accounts Annual accounts
Financials Jul 28, 2001 Annual accounts 1711... Annual accounts 1711...
Registry Jul 6, 2001 Annual return Annual return
Financials Aug 17, 2000 Annual accounts Annual accounts
Registry Aug 8, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2000 Annual return Annual return
Registry Jul 7, 1999 Annual return 1711... Annual return 1711...
Registry Jun 15, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 14, 1999 Annual accounts Annual accounts
Financials Aug 7, 1998 Annual accounts 1711... Annual accounts 1711...
Registry Jun 30, 1998 Annual return Annual return
Registry Jul 11, 1997 Annual return 1711... Annual return 1711...
Financials Jun 6, 1997 Annual accounts Annual accounts
Registry Jun 25, 1996 Annual return Annual return
Financials May 21, 1996 Annual accounts Annual accounts
Financials Aug 4, 1995 Annual accounts 1711... Annual accounts 1711...
Registry Jul 3, 1995 Annual return Annual return
Registry Jul 3, 1994 Director's particulars changed Director's particulars changed
Registry Jul 3, 1994 Registered office changed Registered office changed
Registry Jul 3, 1994 Annual return Annual return
Financials Jun 23, 1994 Annual accounts Annual accounts
Registry Jul 8, 1993 Annual return Annual return
Registry Jul 8, 1993 Director's particulars changed Director's particulars changed
Financials Jun 16, 1993 Annual accounts Annual accounts
Financials Sep 11, 1992 Annual accounts 1711... Annual accounts 1711...
Registry Jul 15, 1992 Director's particulars changed Director's particulars changed
Registry Jul 15, 1992 Annual return Annual return
Financials Jul 10, 1991 Annual accounts Annual accounts
Registry Jul 10, 1991 Annual return Annual return
Registry Jun 30, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Financials Oct 29, 1990 Annual accounts Annual accounts
Registry Oct 29, 1990 Annual return Annual return
Financials Dec 12, 1989 Annual accounts Annual accounts
Registry Dec 12, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 12, 1989 Annual return Annual return
Registry Oct 21, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 21, 1988 Annual accounts Annual accounts
Registry Oct 21, 1988 Annual return Annual return
Registry Jun 6, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 6, 1987 Annual accounts Annual accounts
Registry Nov 6, 1987 Annual return Annual return
Registry Oct 31, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 9, 1986 Annual accounts Annual accounts
Registry Sep 9, 1986 Annual return Annual return
Registry Mar 31, 1983 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)