CHERYL'S NAIL DESIGN LIMITED
Status | LIQUIDATION |
Company No. | 08932774 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHERYL'S NAIL DESIGN LIMITED is an liquidation private limited company with number 08932774. It was incorporated 10 years, 2 months, 21 days ago, on 11 March 2014. The company address is C/O Currie Young Limited Ground Floor C/O Currie Young Limited Ground Floor, Newcastle Under Lyme, ST5 1EL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
New address: C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Old address: Unit 1, Baggeridge Craft Village Gospel End Dudley DY3 4BB England
Documents
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 08 Mar 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
New address: Unit 1, Baggeridge Craft Village Gospel End Dudley DY3 4BB
Change date: 2020-11-09
Old address: 3 Charterfield Shopping Centre Charterfield Drive Kingswinford West Midlands DY6 7SH
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Some Companies
CLAYMORE SECURITY (SCOTLAND) LIMITED
50 DARNLEY STREET,GLASGOW,G43 2SH
Number: | SC357751 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10044342 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 2 CLARENDON COURT,STOCKBRIDGE,SO20 8HU
Number: | 09413110 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WEST STREET,HAVANT,PO9 1LE
Number: | 02025379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERLING CARPETS AND CURTAINS LIMITED
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 03478051 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CROMARTY CRESCENT,GLASGOW,G61 3LU
Number: | SC522347 |
Status: | ACTIVE |
Category: | Private Limited Company |