CHAMPION UP NORTH LIMITED

Moorend House Moorend House, Cleckheaton, BD19 3UE
StatusDISSOLVED
Company No.08145598
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 11 months
JurisdictionEngland Wales
Dissolution20 Aug 2021
Years2 years, 9 months, 28 days

SUMMARY

CHAMPION UP NORTH LIMITED is an dissolved private limited company with number 08145598. It was incorporated 11 years, 11 months ago, on 17 July 2012 and it was dissolved 2 years, 9 months, 28 days ago, on 20 August 2021. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2020

Action Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

New address: Moorend House Snelsins Road Cleckheaton BD19 3UE

Old address: 102-104 Vicar Lane Leeds LS2 7NL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rikines Andrin

Change date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-20

Psc name: Rikines Andrin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Ms Imogen Cardy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Old address: 47 Westfield Road Leeds West Yorkshire LS3 1DG

New address: 102-104 Vicar Lane Leeds LS2 7NL

Change date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY GROWING SOLUTIONS C.I.C.

ORE VALLEY BUSINESS CENTRE,LOCHGELLY,KY5 9AF

Number:SC389298
Status:ACTIVE
Category:Community Interest Company

DSNC PROPERTIES LIMITED

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:11393273
Status:ACTIVE
Category:Private Limited Company

GLENMAVIS CAPITAL INVESTMENTS LTD

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC582701
Status:ACTIVE
Category:Private Limited Company

GREEN MIDCO LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:08010648
Status:ACTIVE
Category:Private Limited Company

HOT PROPERTY MANAGEMENT LTD

57B STATION APPROACH,WEST BYFLEET,KT14 6NE

Number:09403101
Status:ACTIVE
Category:Private Limited Company

JOHN E TEMPEST CONSTRUCTION MANAGEMENT LIMITED

5 ALDER ROAD,WARRINGTON,WA1 4EJ

Number:11958326
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