CHECCO'S (PRESTON) LIMITED
Status | LIQUIDATION |
Company No. | 06872557 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHECCO'S (PRESTON) LIMITED is an liquidation private limited company with number 06872557. It was incorporated 15 years, 1 month, 14 days ago, on 07 April 2009. The company address is Oak House Oak House, Leyland, PR25 2YJ, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2024
Action Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2023
Action Date: 28 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2022
Action Date: 28 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2021
Action Date: 28 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2019
Action Date: 28 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-28
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Old address: 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP
Change date: 2017-12-15
New address: Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 22 Jun 2011
Action Date: 21 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-21
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company current extended
Date: 17 Jun 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Nicholas Falasca
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Samantha Westby
Documents
Legacy
Date: 12 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 15/04/09-15/04/09\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ilyas patel
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas falasca
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed samantha westby
Documents
Some Companies
DAVID FUTTER ASSOCIATES LIMITED
35 WHIFFLER ROAD,NORFOLK,NR3 2AW
Number: | 02682609 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN SHAW & SON (HAULIERS) LIMITED
270 LEEDS ROAD,HUDDERSFIELD,HD1 6PD
Number: | 00606115 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHAKHAR & CO SOLICITORS LIMITED
303-306 HIGH HOLBORN 8TH FLOOR,HIGH HOLBORN,WC1V 7JZ
Number: | 05742582 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 09512304 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 23 KIMBLE HOUSE, LISSON GREEN ESTATE,LONDON,NW8 8TG
Number: | 11759445 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10726870 |
Status: | ACTIVE |
Category: | Private Limited Company |