L & R TRADING (NORTH WEST) LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire
StatusLIQUIDATION
Company No.09462375
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 15 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 31 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 04 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOKCOMMERCE LIMITED

44B ALBANY PARK ROAD,KINGSTON UPON THAMES,KT2 5SU

Number:09147346
Status:ACTIVE
Category:Private Limited Company

AWOL MERCHANTS LTD.

55 HERSHAM CLOSE,LONDON,SW15 4JQ

Number:11087405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LD-NICO LTD

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

PUMPHAUL LTD

44 WATERESK ROAD,NEWCASTLE,BT33 0NW

Number:NI642006
Status:ACTIVE
Category:Private Limited Company

STC LEAN CONSULTING LIMITED

SUITES 3 & 5 VICTORIA COURT,HOLMFIRTH,HD9 3JA

Number:03790827
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