CHEETHAM HILL ROAD LIMITED

60 Oxford Street, Manchester, M1 5EE, England
StatusDISSOLVED
Company No.09845101
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 17 days

SUMMARY

CHEETHAM HILL ROAD LIMITED is an dissolved private limited company with number 09845101. It was incorporated 8 years, 7 months, 6 days ago, on 28 October 2015 and it was dissolved 2 years, 17 days ago, on 17 May 2022. The company address is 60 Oxford Street, Manchester, M1 5EE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2022

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-29

New date: 2020-09-28

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Beech

Change date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 60 Oxford Street Manchester M1 5EE

Change date: 2016-06-15

Old address: 139 Acomb Street Manchester M14 4DF United Kingdom

Documents

View document PDF

Memorandum articles

Date: 24 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIYAR (UK) LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:08763007
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL DIAMOND COMPANY LIMITED

86 HATTON GARDEN,,EC1N 8QQ

Number:02053127
Status:ACTIVE
Category:Private Limited Company

MDDS LIMITED

50 WOODGATE,LEICESTERSHIRE,LE3 5GF

Number:04537950
Status:ACTIVE
Category:Private Limited Company

RVOPS LIMITED

1 STEWART SHEILS,OTTERBURN,NE19 1HS

Number:11282289
Status:ACTIVE
Category:Private Limited Company

STOCKS R US LTD

129 ASHFIELD STREET,LONDON,E1 3EX

Number:11729899
Status:ACTIVE
Category:Private Limited Company

STONEHAVEN PROPERTY LTD

STEPHENSON HOUSE,CROYDON,CR0 6BA

Number:08656454
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