NEW LIFE (CHORLEY) MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06649645 |
Category | Private Limited Company |
Incorporated | 17 Jul 2008 |
Age | 15 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2018 |
Years | 6 years, 20 days |
SUMMARY
NEW LIFE (CHORLEY) MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06649645. It was incorporated 15 years, 10 months, 18 days ago, on 17 July 2008 and it was dissolved 6 years, 20 days ago, on 15 May 2018. The company address is Allswell Farm Allswell Farm, Hebden Bridge, HX7 8TF, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change account reference date company previous shortened
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type dormant
Date: 09 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type dormant
Date: 11 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 17 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-17
Documents
Gazette filings brought up to date
Date: 03 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary c & m secretaries LIMITED
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director c & m registrars LIMITED
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen jayne clithero
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed darren michael clithero
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from p o box 55 7 spa road london SE16 3QQ england
Documents
Some Companies
6 EAST STREET,WATERLOO,L22 8QR
Number: | 11928398 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLFORD PROPERTY MANAGEMENT LIMITED
30 PEMBROKE ROAD,BRISTOL,BS8 3BB
Number: | 01919232 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TRAVEL SOLUTIONS GROUP LTD
TRAVELEADS,LEEDS,LS11 8EG
Number: | 11591741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 LICHFIELD HOUSE DENMARK ROAD,LONDON,SE5 9ET
Number: | 11866386 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 BROOK STREET,LONDON,W1K 4HJ
Number: | 11212517 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENBY HOUSE BUSINESS CENTRE TAYLOR LANE,HEANOR,DE75 7AB
Number: | 09207898 |
Status: | ACTIVE |
Category: | Private Limited Company |