CHESHIRE CLASSIC CARS (KNUTSFORD) LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.09883168
CategoryPrivate Limited Company
Incorporated23 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution28 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

CHESHIRE CLASSIC CARS (KNUTSFORD) LIMITED is an dissolved private limited company with number 09883168. It was incorporated 8 years, 6 months, 25 days ago, on 23 November 2015 and it was dissolved 3 years, 7 months, 21 days ago, on 28 October 2020. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2019

Action Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-20

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2018

Action Date: 20 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2017-07-04

Old address: Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: C/O Bulcock & Co 10 the Bull Ring Northwich CW9 5BS United Kingdom

New address: Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-22

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 23 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONGLETON ESTATES LTD

25 BOLLIN DRIVE,CONGLETON,CW12 3RR

Number:07080096
Status:ACTIVE
Category:Private Limited Company

EXETER SNOOKER CLUB LIMITED

28 BARTHOLOMEW STREET WEST,EXETER,EX4 3BN

Number:10796787
Status:ACTIVE
Category:Private Limited Company

LANCASTER BESPOKE JOINERY LIMITED

KRIKLANDS FARM BLEA TARN ROAD,LANCASTER,LA2 0RD

Number:11764546
Status:ACTIVE
Category:Private Limited Company

MEYPAYATU LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09195477
Status:ACTIVE
Category:Private Limited Company

STERLING WALES LIMITED

BANGOR BUSINESS CENTRE 2,BANGOR,LL57 1LJ

Number:04817970
Status:ACTIVE
Category:Private Limited Company

THE LAMBETH DRINKING COMPANY LIMITED

467-469 BRIXTON ROAD,LONDON,SW9 8HL

Number:11124526
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