- Company Overview for CHESHIRE CONTRACTORS LTD. (06764883)
- Filing history for CHESHIRE CONTRACTORS LTD. (06764883)
- People for CHESHIRE CONTRACTORS LTD. (06764883)
- More for CHESHIRE CONTRACTORS LTD. (06764883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2012 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-01-02
|
|
26 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2011 | AD01 | Registered office address changed from Rear of Japanese House Brooks Lane Middlewich Cheshire CW10 0JE on 20 December 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Gavin Michael Edwards on 20 December 2009 | |
24 Dec 2008 | 288c | Director's change of particulars / gavin edwards / 20/12/2008 | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from boundary cottage chelford road ollerton knutsford cheshire WA16 8TA | |
03 Dec 2008 | NEWINC | Incorporation |