ISSUEDESK LIMITED

C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE
StatusDISSOLVED
Company No.09374421
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 3 days

SUMMARY

ISSUEDESK LIMITED is an dissolved private limited company with number 09374421. It was incorporated 9 years, 5 months, 13 days ago, on 05 January 2015 and it was dissolved 2 years, 4 months, 3 days ago, on 15 February 2022. The company address is C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2020

Action Date: 29 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

New address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Old address: Sunrise Cottage Thorncliffe Leek Staffordshire Moorlands ST13 7LP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: 12 Eastgate Macclesfield Cheshire SK10 1GD England

New address: Sunrise Cottage Thorncliffe Leek Staffordshire Moorlands ST13 7LP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ

Change date: 2017-03-09

New address: 12 Eastgate Macclesfield Cheshire SK10 1GD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr Alexander Kerr Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-01-07

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTRAM CLOSE RESIDENTS ASSOCIATION LIMITED

392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF

Number:05739126
Status:ACTIVE
Category:Private Limited Company

CAM PLUMBING LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:10522606
Status:ACTIVE
Category:Private Limited Company

FOODWOOD LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC529789
Status:ACTIVE
Category:Private Limited Company

LEIGH ROCK FESTIVAL LTD

15 JOHN FRYER AVENUE, WINCHAM,NORTHWICH,CW9 6EG

Number:11292080
Status:ACTIVE
Category:Private Limited Company

MARSHALL DIRECT LIMITED

31 WILMSLOW ROAD,CHESHIRE,SK8 1DR

Number:05874431
Status:ACTIVE
Category:Private Limited Company

PRIVATE LANGUAGE TUTOR LTD

34 SISPARA GARDENS,LONDON,SW18 1LQ

Number:11242254
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