READYMADE BUSINESS 4 U LIMITED

41 Greek Street, Stockport, SK3 8AX, England
StatusDISSOLVED
Company No.07582544
CategoryPrivate Limited Company
Incorporated29 Mar 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution29 Sep 2021
Years2 years, 8 months, 3 days

SUMMARY

READYMADE BUSINESS 4 U LIMITED is an dissolved private limited company with number 07582544. It was incorporated 13 years, 2 months, 3 days ago, on 29 March 2011 and it was dissolved 2 years, 8 months, 3 days ago, on 29 September 2021. The company address is 41 Greek Street, Stockport, SK3 8AX, England.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2020

Action Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

New address: 41 Greek Street Stockport SK3 8AX

Old address: 22 the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW

Change date: 2018-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hargreaves Mounteney Limited

Termination date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: C/O Hargreaves Mounteney Solicitors Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD

New address: 22 the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: Zurich House Hulley Road Macclesfield Cheshire SK10 2SF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Old address: 24 Elmsway Bramhall Stockport Cheshire SK7 2AE

Change date: 2012-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: South Manchester Solicitors Ltd

Change date: 2012-04-04

Documents

View document PDF

Incorporation company

Date: 29 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAL GAHIR LIMITED

29 BAGNELL ROAD,BIRMINGHAM,B13 0SJ

Number:07115232
Status:ACTIVE
Category:Private Limited Company

DERVENTIO HEALTH CONSULTING LIMITED

3 HASKEYS CLOSE,DERBY,DE22 2TD

Number:10191098
Status:ACTIVE
Category:Private Limited Company

DORSET WATER SOFTENERS LIMITED

184 LEESON DRIVE,FERNDOWN,BH22 9QQ

Number:08984988
Status:ACTIVE
Category:Private Limited Company

JOHN GRAY TRANSPORT LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11712556
Status:ACTIVE
Category:Private Limited Company

PROJECT2PEOPLE MANAGEMENT CONSULTANT LTD

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07235056
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY DESIGN LABS LTD

INNOVATION CENTRE SCIENCE PARK SQUARE,FALMER,BN1 9SB

Number:08461518
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