SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED
Company number 07596650
- Company Overview for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
- Filing history for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
- People for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
- More for SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)
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) |
---|---|---|---|
17 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | TM01 | Termination of appointment of David Philip Jeans as a director on 18 May 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | AD01 | Registered office address changed from C/O Robson Kay & Co Ltd Tilson Road Roundthorn Industrial Estate Baguley Manchester M23 9PH to Robson Kay Associates Tilson Road Roundthorn Industrial Estate Manchester M23 9GF on 12 April 2015 | |
12 Apr 2015 | CH01 | Director's details changed for David Philip Jeans on 1 March 2015 | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
15 Aug 2012 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
15 Aug 2012 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
15 Aug 2012 | AP01 | Appointment of David Philip Jeans as a director | |
15 Aug 2012 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 15 August 2012 | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | NEWINC | Incorporation |