DETRAFFORD GALLERY GARDENS HOLDINGS LIMITED

Brooke Court Brooke Court, Wilmslow, SK9 3ND, Cheshire, England
StatusDISSOLVED
Company No.10179585
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 16 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 22 days

SUMMARY

DETRAFFORD GALLERY GARDENS HOLDINGS LIMITED is an dissolved private limited company with number 10179585. It was incorporated 8 years, 16 days ago, on 13 May 2016 and it was dissolved 2 years, 8 months, 22 days ago, on 07 September 2021. The company address is Brooke Court Brooke Court, Wilmslow, SK9 3ND, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Old address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England

Change date: 2019-07-29

New address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Gary Thomas Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-20

Officer name: Mr Brian Lowndes

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-20

Officer name: Mr Brian Lowndes

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Paul Burgess

Termination date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Paul Burgess

Appointment date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom

New address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG

Change date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr Gary Thomas Jackson

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Gary Thomas Jackson

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Resolution

Date: 16 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL GIFT AGENCY LTD

17 SHERIDAN PLACE,HARROW,HA1 3BQ

Number:04312896
Status:ACTIVE
Category:Private Limited Company

CRONDALL LLP

OAKWOOD HOUSE,LONDON,E2 7SY

Number:OC352369
Status:ACTIVE
Category:Limited Liability Partnership

EMW TRADE SERVICES LIMITED

17 MILTON WAY,SLEAFORD,NG34 7GE

Number:10485536
Status:ACTIVE
Category:Private Limited Company

FJS RIGGING & CONSTRUCTION LIMITED

9 CAPTAIN COOKS WAY,MIDDLESBROUGH,TS9 6AR

Number:11859043
Status:ACTIVE
Category:Private Limited Company

LYNX SYZYGY LTD

T3 QUAY PLAZA ONE,MANCHESTER,M50 3BA

Number:10175406
Status:ACTIVE
Category:Private Limited Company

STEEL VIPER LIMITED

UNIT 3,INSCH,AB52 6XP

Number:SC570632
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