CHERISHED PIECES LIMITED

27 Isherwood Drive 27 Isherwood Drive, Stockport, SK6 6JD, Cheshire, United Kingdom
StatusDISSOLVED
Company No.10256665
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 22 days

SUMMARY

CHERISHED PIECES LIMITED is an dissolved private limited company with number 10256665. It was incorporated 7 years, 10 months, 23 days ago, on 29 June 2016 and it was dissolved 1 year, 3 months, 22 days ago, on 31 January 2023. The company address is 27 Isherwood Drive 27 Isherwood Drive, Stockport, SK6 6JD, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-29

Psc name: Kim Parish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 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 total exemption full

Date: 23 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah-Marie Parish

Change date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah-Marie Parish

Notification date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Parish

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Ms Sarah-Marie Parish

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE DEVELOPMENTS (NW) LTD

23 CRAVEN ROAD,LIVERPOOL,L12 8RT

Number:10547866
Status:ACTIVE
Category:Private Limited Company

CHILDS PROPERTY MANAGEMENT LIMITED

8 GEORGE BUTLER CLOSE,GRIMSBY,DN37 7WA

Number:11470444
Status:ACTIVE
Category:Private Limited Company

KEBA LIMITED

45 CHELMERTON AVENUE,CHELMSFORD,CM2 9RF

Number:09937190
Status:ACTIVE
Category:Private Limited Company

SEASONED GARDEN DESIGNS LIMITED

THE OLD NURSERY,ELMESTHORPE,LE9 7SG

Number:04689227
Status:ACTIVE
Category:Private Limited Company

SELF-ACTUALIZATION CIC

15 APPLEGARTH HOUSE,ERITH,DA8 2EF

Number:11863603
Status:ACTIVE
Category:Community Interest Company

TEES CLOTHING LTD

FLAT 3,BIRMINGHAM,B30 3BU

Number:10309487
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