CHESHIRE CLEANING COMPANY SPECIALISTS LTD
Status | DISSOLVED |
Company No. | 07922407 |
Category | Private Limited Company |
Incorporated | 24 Jan 2012 |
Age | 12 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 13 days |
SUMMARY
CHESHIRE CLEANING COMPANY SPECIALISTS LTD is an dissolved private limited company with number 07922407. It was incorporated 12 years, 4 months, 6 days ago, on 24 January 2012 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is 07922407: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: RP05
Default address: PO Box 4385, 07922407: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2019-11-22
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-06
Officer name: Luke Worth
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
New address: 43 Priory Street Bowdon Altrincham Cheshire WA14 3BQ
Old address: 32 Albert Road Hale Altrincham Cheshire WA15 9AJ
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: 9 Wharf Road Altrincham Cheshire WA14 1ND United Kingdom
Change date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr Daniel Mcdonald
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Old address: 19 Bucklow View Bowdon Altrincham WA14 3JP United Kingdom
Change date: 2013-01-25
Documents
Some Companies
FRANK NUTTALL SPORTS MANAGEMENT AND CONSULTING LIMITED
1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ
Number: | 04256584 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT CONSTRUCTION (DEESIDE) LIMITED
MILLHEAD CROFT,ABOYNE,AB34 4UX
Number: | SC258963 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/9 NEW STREET,ALFRETON,DE55 7BP
Number: | 04583445 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF
Number: | 08473847 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BERTONE ROAD,KETTERING,NN15 6WF
Number: | 10342336 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI APEX META-MACH & CARBON INDUSTRIAL CO., LTD
UNIT 39A ST OLAVS COURT,LONDON,SE16 2XB
Number: | 11469593 |
Status: | ACTIVE |
Category: | Private Limited Company |