LOOKING GOOD (WREXHAM) LIMITED

30 Princess Drive, Sandbach, CW11 1BS, England
StatusDISSOLVED
Company No.03999920
CategoryPrivate Limited Company
Incorporated23 May 2000
Age23 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 1 day

SUMMARY

LOOKING GOOD (WREXHAM) LIMITED is an dissolved private limited company with number 03999920. It was incorporated 23 years, 11 months, 4 days ago, on 23 May 2000 and it was dissolved 7 months, 1 day ago, on 26 September 2023. The company address is 30 Princess Drive, Sandbach, CW11 1BS, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2022

Category: Address

Type: AD02

Old address: 480 Crewe Road Sandbach CW11 3RL England

New address: 30 Princess Drive Sandbach CW11 1BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 480 Crewe Road Sandbach CW11 3RL England

New address: 30 Princess Drive Sandbach CW11 1BS

Change date: 2021-07-15

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2021

Category: Address

Type: AD02

Old address: 2 Lea Close Sandbach Cheshire CW11 4HT England

New address: 480 Crewe Road Sandbach CW11 3RL

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2021

Category: Address

Type: AD03

New address: 480 Crewe Road Sandbach CW11 3RL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

New address: 480 Crewe Road Sandbach CW11 3RL

Old address: 2 Lea Close Sandbach Cheshire CW11 4HT

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jun 2015

Category: Address

Type: AD02

Old address: 2 Hill Top Avenue Winsford Cheshire CW7 2EH England

New address: 2 Lea Close Sandbach Cheshire CW11 4HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

New address: 2 Lea Close Sandbach Cheshire CW11 4HT

Change date: 2014-10-14

Old address: 2 Hill Top Avenue Winsford Cheshire CW7 2EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change sail address company with old address

Date: 29 May 2014

Category: Address

Type: AD02

Old address: Flat 2 Sherrifs House 14 Long Yard London WC1N 3LU

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-23

Officer name: Mrs Patricia Ann Sandbach

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: Flat 2, Sherrifs House, 14, Long Yard London WC1N 3LU United Kingdom

Change date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Move registers to sail company

Date: 26 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-23

Officer name: Mrs Patricia Ann Reid

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Helen Patricia Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia reid / 11/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 2 hill top avenue winsford cheshire CW7 2EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 02/07/07 from: 390 high street winsford cheshire CW7 2DP

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 05/04/01

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 23/06/00 from: 12-14 saint mary street newport salop TF10 7AB

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ICE FASHION LTD

104-105 GLOUCESTER ROAD,BRIGHTON,BN1 4AP

Number:11278130
Status:ACTIVE
Category:Private Limited Company

EMPRESS HOMECARE LIMITED

24 SPRINGFIELD DRIVE,RYE,TN31 7FL

Number:11672705
Status:ACTIVE
Category:Private Limited Company

FURNESS LEISURE HIRE LTD

13 ST QUINTINS AVENUE,BARROW IN FURNESS,LA13 9HB

Number:10604029
Status:ACTIVE
Category:Private Limited Company

L A C PROPERTIES LTD

SUITE 4102 QUEENS DOCK COMMERCIAL CENTRE,LIVERPOOL,L1 0BG

Number:08057952
Status:ACTIVE
Category:Private Limited Company

ST SPORTS MEDICINE LIMITED

2A HILLCREST,OXTED,RH8 9JB

Number:09319527
Status:ACTIVE
Category:Private Limited Company

STORE OF JAM LTD

74 UNIT B UPSTAIRS,OSSETT,WF5 9DR

Number:09265175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source