CHESHIRE COMPRESSOR LIMITED

Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom
StatusDISSOLVED
Company No.06438706
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 5 days

SUMMARY

CHESHIRE COMPRESSOR LIMITED is an dissolved private limited company with number 06438706. It was incorporated 16 years, 6 months, 22 days ago, on 27 November 2007 and it was dissolved 1 year, 3 months, 5 days ago, on 14 March 2023. The company address is Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Philip William Davies

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Ladan Iravanian

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Dr Ladan Iravanian

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mr Jonathan Laurence Abbotts

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-12

Psc name: British Salt Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: Natrium House Winnington Lane Northwich Cheshire CW8 4GW

Old address: Mond House Winnington Northwich Cheshire CW8 4DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: British Salt Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Dr Ladan Iravanian

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Melia

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stephen Melia

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Jonathan Laurence Abbotts

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stephen Melia

Change date: 2011-08-05

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathew Vaughan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Statement of companys objects

Date: 29 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mathew Gareth Vaughan

Change date: 2011-06-01

Documents

View document PDF

Move registers to sail company

Date: 24 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Old address: C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP

Change date: 2011-02-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Melia

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Laurence Abbotts

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Vaughan

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thompson

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Steven

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Runciman

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Challinor

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Neil Brown

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Thompson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Runciman

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Gareth Vaughan

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Gareth Vaughan

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Thompson

Change date: 2010-07-14

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: David Challinor

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor David Andrew Steven

Change date: 2010-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher William Thompson

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert Owen Jones

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: David Challinor

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor David Andrew Steven

Change date: 2009-12-01

Documents

View document PDF

Resolution

Date: 01 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (4118) LIMITED\certificate issued on 11/12/07

Documents

View document PDF

Incorporation company

Date: 27 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTFORD PROPERTY INVESTMENTS LTD

68 GRAFTON WAY,LONDON,W1T 5DS

Number:08578750
Status:ACTIVE
Category:Private Limited Company

CRAIG HEAP LTD

161 BENTON PARK ROAD,NEWCASTLE UPON TYNE,NE7 7NB

Number:08025504
Status:ACTIVE
Category:Private Limited Company

ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED

2 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA

Number:06432659
Status:ACTIVE
Category:Private Limited Company

G.S.S. DEVELOPMENTS (WEST NORTH STREET) LIMITED

THE COACH HOUSE,ABERDEEN,AB10 1YL

Number:SC568732
Status:ACTIVE
Category:Private Limited Company

LTD LIMITED

3 DOVERS WEST,REIGATE,RH2 8DA

Number:07418008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETAL PUMPKINS WEDDINGS & EVENTS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC593567
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