CDH BLOODSTOCK LIMITED

3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.08330555
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution18 Nov 2018
Years5 years, 6 months, 13 days

SUMMARY

CDH BLOODSTOCK LIMITED is an dissolved private limited company with number 08330555. It was incorporated 11 years, 5 months, 19 days ago, on 13 December 2012 and it was dissolved 5 years, 6 months, 13 days ago, on 18 November 2018. The company address is 3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 18 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2018

Action Date: 06 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: Lordship Stud London Road Newmarket Suffolk CB8 0TP

Change date: 2017-03-24

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 05 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-05

Capital : 149,001 GBP

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Kettle

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Timothy O'donnell

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Frank Harris

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Peter Coleman

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYES SUPPLIES LTD

2 THE COACH HOUSE HITCHIN ROAD,HITCHIN,SG4 8TH

Number:10508983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJA HOLDINGS LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:10600837
Status:ACTIVE
Category:Private Limited Company

READYHIRE LIMITED

CROFT STREET,PRESTON,PR1 8XD

Number:11087802
Status:ACTIVE
Category:Private Limited Company

REYANSH LIMITED

241 KENTON LANE,HARROW,HA3 8RP

Number:09487801
Status:ACTIVE
Category:Private Limited Company

SELECT MODEL AGENCY LIMITED

3RD FLOOR NORTH,74-80 CAMDEN STREET,NW1 0EG

Number:01418264
Status:ACTIVE
Category:Private Limited Company

TETRA ENGINEERING LIMITED

39 HAWLEY SQUARE,KENT,CT9 1NZ

Number:01511018
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