CHESHIRE FM LIMITED

Verdin Exchange, High Street Verdin Exchange, High Street, Cheshire, CW7 2AN
StatusLIQUIDATION
Company No.05266367
Category
Incorporated21 Oct 2004
Age19 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE FM LIMITED is an liquidation with number 05266367. It was incorporated 19 years, 6 months, 23 days ago, on 21 October 2004. The company address is Verdin Exchange, High Street Verdin Exchange, High Street, Cheshire, CW7 2AN.



Company Fillings

Liquidation disclaimer notice

Date: 04 Apr 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Worthington

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Barton

Change date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hulme

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Richard Hughes

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernest Michael Francis Welch

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hulme

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Worthington

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damon Horrill

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Robert Barton

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Hughes

Change date: 2009-10-21

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip houltby

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip houltby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john hulme

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed damon horrill

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/10/08

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david duffy

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed philip houltby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin weston

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david duffy

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr john hulme

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr nicholas hughes

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael worthington

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: oakdene 5 st anns road middlewich cheshire CW10 9HJ

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/10/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/10/05

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMC SHUTTERS LTD

11 DURHAM ROAD,LONDON,E12 5AY

Number:11042324
Status:ACTIVE
Category:Private Limited Company

COMMUNITY RECRUITMENT LIMITED

THE GATEHOUSE,SHREWSBURY,SY5 6RN

Number:06985207
Status:ACTIVE
Category:Private Limited Company

DRAGON HEW LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC552566
Status:ACTIVE
Category:Private Limited Company

FAITHJ316 LTD

90 GARRICK HOUSE,KINGSTON UPON THAMES,KT1 1HS

Number:09183487
Status:ACTIVE
Category:Private Limited Company

JENNIFER JAMESON ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11412583
Status:ACTIVE
Category:Private Limited Company

JOSEPH STONE DESIGN LTD

KINGS HOLT COLEKITCHEN LANE,GUILDFORD,GU5 9QB

Number:11866610
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