Advanced company searchLink opens in new window

CHESHIRE TODAY LIMITED

Company number 08418495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2017 LIQ02 Statement of affairs
07 Nov 2017 AD01 Registered office address changed from Ist Floor 9 Prestbury Road Macclesfield SK10 1AU to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 7 November 2017
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
25 Sep 2017 TM01 Termination of appointment of Martin Peter Regan as a director on 4 April 2017
25 Sep 2017 AP01 Appointment of Shirley Regan as a director on 14 September 2017
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
14 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
20 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
10 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
25 Feb 2013 NEWINC Incorporation