C K ELECTRICAL & MECHANICAL LIMITED
Status | LIQUIDATION |
Company No. | 09434175 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
C K ELECTRICAL & MECHANICAL LIMITED is an liquidation private limited company with number 09434175. It was incorporated 9 years, 3 months, 20 days ago, on 11 February 2015. The company address is 41 Greek Street, Stockport, SK3 8AX.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2024
Action Date: 19 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2023
Action Date: 19 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2022
Action Date: 19 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2021
Action Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-19
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 41 Greek Street Stockport SK3 8AX
Old address: Unit 28 Graphite Way Hadfield Glossop SK13 1QH England
Change date: 2020-05-18
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 01 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Old address: 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom
New address: Unit 28 Graphite Way Hadfield Glossop SK13 1QH
Change date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 22 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-29
Charge number: 094341750001
Documents
Certificate change of name company
Date: 14 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ldw electrical contractors uk LIMITED\certificate issued on 14/09/15
Documents
Some Companies
EAGLE ROCK ENFIELD ESTATE LIMITED
3 LAUREL BANK ROAD,ENFIELD,EN2 0JU
Number: | 11772073 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 46,ROYSTON,SG8 5AQ
Number: | 10403093 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11388143 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SWISS VALLEY,DYFED,SA14 8BT
Number: | 00726498 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CARLTON PARADE, PRESTON ROAD,WEMBLEY,HA9 8NE
Number: | 10200366 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 NEWBRIDGE ROAD,BATH,BA1 3HH
Number: | 06757640 |
Status: | ACTIVE |
Category: | Private Limited Company |