CHEADLE AND HANDFORTH LIMITED
Status | DISSOLVED |
Company No. | 09428416 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 8 months, 26 days |
SUMMARY
CHEADLE AND HANDFORTH LIMITED is an dissolved private limited company with number 09428416. It was incorporated 9 years, 2 months, 19 days ago, on 09 February 2015 and it was dissolved 1 year, 8 months, 26 days ago, on 02 August 2022. The company address is Unit 4 Royal Mills 17 Redhill Street Unit 4 Royal Mills 17 Redhill Street, Manchester, M4 5BA, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: Unit 4 Royal Mills 17 Redhill Street Ancoats Manchester M4 5BA
Change date: 2022-03-22
Old address: 69 Arches Whitworth Street West Manchester M1 5WQ England
Documents
Change account reference date company previous extended
Date: 18 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: 69 Whitworth Street West Manchester M1 5WQ England
New address: 69 Arches Whitworth Street West Manchester M1 5WQ
Change date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Change date: 2021-05-21
Old address: 105 Queens Road Leicester LE2 1TT England
New address: 69 Whitworth Street West Manchester M1 5WQ
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Old address: Unit 4 Royal Mills Redhill Street Manchester M4 5BA England
Change date: 2021-05-21
New address: 105 Queens Road Leicester LE2 1TT
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Old address: 4 Jordan Street Manchester M15 4PY England
Change date: 2017-02-06
New address: Unit 4 Royal Mills Redhill Street Manchester M4 5BA
Documents
Accounts with accounts type total exemption small
Date: 03 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: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change account reference date company current extended
Date: 12 Oct 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
New address: 4 Jordan Street Manchester M15 4PY
Change date: 2015-03-11
Old address: 4 Jordan Street Jordan Street Manchester M15 4PY England
Documents
Some Companies
78 JUNCTION ROAD,POOLE,BH16 5AB
Number: | 11083667 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 08567289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS RECOVERY,SOUTHAMPTON,SO15 2EA
Number: | 04396171 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 CRAWFORD STREET,LONDON,W1H 1JU
Number: | 03748111 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DAGMAR ROAD,LONDON,N22 7RT
Number: | 09140780 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 151-153 GLOUCESTER TERRACE,LONDON,W2 6DX
Number: | 07919071 |
Status: | ACTIVE |
Category: | Private Limited Company |