About

Registered Number: 00800206
Date of Incorporation: 09/04/1964 (59 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (5 years and 11 months ago)
Registered Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ

 

Founded in 1964, Exclusive Cleansing Services Ltd are based in Bucks, it's status is listed as "Dissolved". The organisation has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
RESOLUTIONS - N/A 23 January 2018
SH19 - Statement of capital 23 January 2018
CAP-SS - N/A 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 09 January 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 January 2013
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 10 January 2012
AP02 - Appointment of corporate director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 07 January 2010
CH02 - Change of particulars for corporate director 07 January 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 19 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 January 2002
RESOLUTIONS - N/A 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 07 February 2000
RESOLUTIONS - N/A 10 September 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 12 January 1999
AUD - Auditor's letter of resignation 27 July 1998
363a - Annual Return 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 08 January 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 24 January 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 15 February 1994
AA - Annual Accounts 22 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
288 - N/A 04 April 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 15 January 1993
363b - Annual Return 10 April 1992
363b - Annual Return 10 April 1992
363b - Annual Return 10 April 1992
363b - Annual Return 10 April 1992
288 - N/A 08 September 1991
AA - Annual Accounts 14 August 1991
288 - N/A 17 May 1991
288 - N/A 01 May 1991
RESOLUTIONS - N/A 26 April 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 26 April 1991
288 - N/A 17 September 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 30 August 1989
287 - Change in situation or address of Registered Office 02 March 1989
AA - Annual Accounts 31 January 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 12 January 1988
288 - N/A 30 November 1987
288 - N/A 05 November 1987
288 - N/A 13 July 1987
287 - Change in situation or address of Registered Office 11 May 1987
288 - N/A 11 May 1987
363 - Annual Return 01 April 1987
288 - N/A 21 February 1987
AA - Annual Accounts 31 January 1987
288 - N/A 19 January 1987
288 - N/A 15 December 1986
288 - N/A 11 July 1986
AA - Annual Accounts 21 February 1985
363 - Annual Return 31 January 1985
395 - Particulars of a mortgage or charge 09 November 1984
AA - Annual Accounts 16 November 1983
363 - Annual Return 10 November 1983
NEWINC - New incorporation documents 09 April 1964

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 1984 Fully Satisfied

N/A

Guarantee & debenture 22 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.