CHESHIRE PROFESSIONALS LIMITED
Status | DISSOLVED |
Company No. | 08194732 |
Category | |
Incorporated | 29 Aug 2012 |
Age | 11 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 2 days |
SUMMARY
CHESHIRE PROFESSIONALS LIMITED is an dissolved with number 08194732. It was incorporated 11 years, 9 months, 1 day ago, on 29 August 2012 and it was dissolved 5 years, 2 days ago, on 28 May 2019. The company address is Drake House Gadbrook Way, Gadbrook Park Drake House Gadbrook Way, Gadbrook Park, Northwich, CW9 7RA, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-15
Officer name: Jeremy Peter Orrell
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Fulton
Termination date: 2019-01-15
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven James Harvey
Termination date: 2019-01-15
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-25
Officer name: Scott Michael Hadden
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 27 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Graham Duxbury
Termination date: 2015-12-27
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-23
Officer name: Jeremy Orrell
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Fulton
Appointment date: 2014-03-13
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-01
Officer name: Nigel Richard Charles Haddon
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Helen Parkinson
Termination date: 2014-01-23
Documents
Annual return company with made up date no member list
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Andrew Graham Duxbury
Documents
Legacy
Date: 08 Sep 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 24/11/2014 as it was factually inaccurate.
Documents
Legacy
Date: 08 Sep 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 24/11/2014 as it was factually inaccurate.
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Whalley
Documents
Annual return company with made up date no member list
Date: 23 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change account reference date company current extended
Date: 23 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Old address: 30 Greek Street Stockport SK3 8AD United Kingdom
Change date: 2013-09-23
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Heather Whalley
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Michael Hadden
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Hague
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Helen Parkinson
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven James Harvey
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Richard Charles Haddon
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Haddon
Documents
Resolution
Date: 10 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TORRIDON LANE,DUNFERMLINE,KY11 2EU
Number: | SC135605 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MOUNT STREET,LONDON,W1K 2SA
Number: | 04408380 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 02486019 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICHIBUNS BERKLEY STREET LIMITED
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 07302891 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11748693 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ
Number: | 10459070 |
Status: | ACTIVE |
Category: | Private Limited Company |