CHESHIRE PROFESSIONALS LIMITED

Drake House Gadbrook Way, Gadbrook Park Drake House Gadbrook Way, Gadbrook Park, Northwich, CW9 7RA, Cheshire
StatusDISSOLVED
Company No.08194732
Category
Incorporated29 Aug 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Whalley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Heather Whalley

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Michael Hadden

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Hague

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Helen Parkinson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Harvey

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Haddon

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ROBERTSON LIMITED

TORRIDON LANE,DUNFERMLINE,KY11 2EU

Number:SC135605
Status:ACTIVE
Category:Private Limited Company

EARLCROWN LIMITED

47 MOUNT STREET,LONDON,W1K 2SA

Number:04408380
Status:ACTIVE
Category:Private Limited Company

ELMS PRICE ESTATES LIMITED

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

INSPIRENEXT CONSULTING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11748693
Status:ACTIVE
Category:Private Limited Company

MORGAN POIROT LIMITED

24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ

Number:10459070
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