L & R TRADING (NORTH WEST) LIMITED
Status | LIQUIDATION |
Company No. | 09462375 |
Category | Private Limited Company |
Incorporated | 27 Feb 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
L & R TRADING (NORTH WEST) LIMITED is an liquidation private limited company with number 09462375. It was incorporated 9 years, 3 months, 3 days ago, on 27 February 2015. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2024
Action Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-14
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Old address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ
Change date: 2023-04-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2022
Action Date: 14 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-14
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
Old address: C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR
Change date: 2022-06-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2022
Action Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-14
Documents
Liquidation voluntary resignation liquidator
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2020
Action Date: 14 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2019
Action Date: 14 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2018
Action Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-14
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 15 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration statement of affairs with form attached
Date: 21 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 31 May 2017
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 04 May 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ
New address: C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR
Change date: 2017-04-07
Documents
Liquidation in administration appointment of administrator
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-25
Officer name: Mr Eric Keith Scragg
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Andrew Paul Corry
Documents
Change account reference date company current extended
Date: 17 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Old address: 217 Halliwell Road Bolton BL1 3NT United Kingdom
New address: 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ
Change date: 2016-02-26
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-15
Officer name: Andrew Paul Corry
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-27
Officer name: Daniel Joseph Baxendale
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-08
Officer name: Eric Keith Scragg
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-08
Officer name: Mr Daniel Joseph Baxendale
Documents
Some Companies
44B ALBANY PARK ROAD,KINGSTON UPON THAMES,KT2 5SU
Number: | 09147346 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HERSHAM CLOSE,LONDON,SW15 4JQ
Number: | 11087405 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10847642 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD FENCING SUPPLIES LIMITED
UNIT 20 KINGSTON BUSINESS PARK,ABINGDON,OX13 5AS
Number: | 08864575 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WATERESK ROAD,NEWCASTLE,BT33 0NW
Number: | NI642006 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 3 & 5 VICTORIA COURT,HOLMFIRTH,HD9 3JA
Number: | 03790827 |
Status: | ACTIVE |
Category: | Private Limited Company |