MICKLE TRAFFORD MILL TRUST

Trafford Mill Warrington Road Trafford Mill Warrington Road, Chester, CH2 4EB, Cheshire
StatusDISSOLVED
Company No.09713311
Category
Incorporated31 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 5 days

SUMMARY

MICKLE TRAFFORD MILL TRUST is an dissolved with number 09713311. It was incorporated 8 years, 10 months, 15 days ago, on 31 July 2015 and it was dissolved 2 years, 1 month, 5 days ago, on 10 May 2022. The company address is Trafford Mill Warrington Road Trafford Mill Warrington Road, Chester, CH2 4EB, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Richard Denis Hodgkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Richard Knowles Rowlands

Termination date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Geoffrey Spencer

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-08

Officer name: Stephen Andrew Owen Yandell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Richard Denis Hodgkinson

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1123 EDIN LTD.

34 DREGHORN LINK,,EH13 9QR

Number:SC279630
Status:ACTIVE
Category:Private Limited Company

BLEDIT LIMITED

76 MANCHESTER RD,DENTON,M34 3PS

Number:09557314
Status:ACTIVE
Category:Private Limited Company

CB WILLIAMS ELECTRICAL SOLUTIONS LIMITED

23 MIDHURST ROAD,BIRMINGHAM,B30 3RB

Number:09245065
Status:ACTIVE
Category:Private Limited Company

GRAPHIC HOUSE LIMITED

83 LONDON ROAD,LANCASHIRE,PR1 4AS

Number:00681513
Status:ACTIVE
Category:Private Limited Company

OKIRA HOLDINGS LTD

HAMPSTEAD HOUSE 176,HAMPSTEAD,NW3 6BT

Number:11650177
Status:ACTIVE
Category:Private Limited Company

POWERCONTINUITY SOLUTIONS LIMITED

45 NEWCOMBE DRIVE,NOTTINGHAM,NG5 6RX

Number:06561018
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