CHECKERS SAFETY GROUP UK LTD

The Mills The Mills, Derby, DE1 2RJ, Derbyshire
StatusDISSOLVED
Company No.09548112
CategoryPrivate Limited Company
Incorporated17 Apr 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution26 Jan 2024
Years4 months, 19 days

SUMMARY

CHECKERS SAFETY GROUP UK LTD is an dissolved private limited company with number 09548112. It was incorporated 9 years, 1 month, 27 days ago, on 17 April 2015 and it was dissolved 4 months, 19 days ago, on 26 January 2024. The company address is The Mills The Mills, Derby, DE1 2RJ, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2023

Action Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Mark David Mcelhinny

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Christopher John Kodosky

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: The Mills Canal Street Derby Derbyshire DE1 2RJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095481120001

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Geoffrey Rehnert

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Kodosky

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Waugaman

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Wolpow

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mark David Mcelhinny

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Douglas Waugaman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Cannon

Termination date: 2018-02-02

Documents

View document PDF

Accounts amended with accounts type group

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/07/2016

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Torres

Termination date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Jonathan Jacob Giardina

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-23

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2017-03-20

Old address: Unit 11, M11 Business Link Parsonage Lane Stansted Essex CM24 8GF England

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-09

Charge number: 095481120001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

New address: Unit 11, M11 Business Link Parsonage Lane Stansted Essex CM24 8GF

Old address: 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom

Change date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr James Michael Cannon

Documents

View document PDF

Incorporation company

Date: 17 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DZA LTD

CONGRESS HOUSE,HARROW,HA1 2EN

Number:08533522
Status:ACTIVE
Category:Private Limited Company

FINE LINE CERAMICS LTD

8 COPPERFIELD AVENUE,SANDHURST,GU47 0GZ

Number:11876116
Status:ACTIVE
Category:Private Limited Company

PROSPER INC LTD

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:11163445
Status:ACTIVE
Category:Private Limited Company

RENWICK MEDICAL LIMITED

41 THE BOULEVARD,ST. HELENS,WA10 3UY

Number:11598630
Status:ACTIVE
Category:Private Limited Company

SOLENT DIVERS (PORTSMOUTH) LIMITED

122-128 LAKE ROAD,PORTSMOUTH,PO1 4NN

Number:01101908
Status:ACTIVE
Category:Private Limited Company
Number:02494898
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