CHESHIRE F & B LIMITED
Status | DISSOLVED |
Company No. | 09083149 |
Category | Private Limited Company |
Incorporated | 12 Jun 2014 |
Age | 9 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 5 months, 31 days |
SUMMARY
CHESHIRE F & B LIMITED is an dissolved private limited company with number 09083149. It was incorporated 9 years, 11 months, 20 days ago, on 12 June 2014 and it was dissolved 3 years, 5 months, 31 days ago, on 01 December 2020. The company address is 82 Reddish Road, Stockport, SK5 7QU, Cheshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 09 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-06
Psc name: Sean Thomas Fitzpatrick
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Resolution
Date: 09 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Andrew Bradley
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Ford
Termination date: 2018-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Sean Thomas Fitzpatrick
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-14
Officer name: Salvatore Sechi
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-07
Officer name: Giovanni Testoni
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Change account reference date company previous shortened
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-16
Officer name: Andrew Bradley
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Salvatore Sechi
Appointment date: 2017-02-10
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Patricia Ann Ford
Appointment date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-26
Officer name: Mr Giovanni Testoni
Documents
Resolution
Date: 24 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 14 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-10
Officer name: Mr Gerard Francis Lynch
Documents
Capital allotment shares
Date: 10 May 2016
Action Date: 10 May 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-05-10
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-10
Officer name: Mr Sean Thomas Fitzpatrick
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Thomas Fitzpatrick
Appointment date: 2016-05-09
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Old address: C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS
Change date: 2016-05-09
New address: 82 Reddish Road Stockport Cheshire SK5 7QU
Documents
Accounts with accounts type dormant
Date: 23 Dec 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: 07 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change account reference date company previous shortened
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Old address: C/O Bulcock & Co 10 the Bull Ring Northwich CW9 5BS England
Change date: 2014-06-25
Documents
Some Companies
13 ELPHINSTONE ROAD,INVERURIE,AB51 3UR
Number: | SC563262 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A HEELEY ROAD,BIRMINGHAM,B29 6DP
Number: | 05312143 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE STREET,TADCASTER,LS24 9AW
Number: | 05690531 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 ROYAL EXCHANGE BUILDING,LONDON,EC3V 3LF
Number: | 10713501 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BEAUFORT ROAD,BRISTOL,BS7 0AH
Number: | 11369279 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLASSIC CORNICE COMPANY LTD
176 GARRATT LANE,,SW18 4ED
Number: | 03670213 |
Status: | ACTIVE |
Category: | Private Limited Company |