CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD
Company number 08489673
- Company Overview for CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD (08489673)
- Filing history for CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD (08489673)
- People for CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD (08489673)
- More for CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD (08489673)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
29 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Nov 2015 | CERTNM |
Company name changed cheshire consultancy & investments LIMITED\certificate issued on 06/11/15
|
|
05 Nov 2015 | TM01 | Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
25 Mar 2015 | CERTNM |
Company name changed boiler options LIMITED\certificate issued on 25/03/15
|
|
24 Mar 2015 | AP01 | Appointment of Mr Michael Joseph Stones as a director on 18 September 2014 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ England to Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 11 December 2014 | |
30 Sep 2014 | DS02 | Withdraw the company strike off application | |
17 Sep 2014 | AD01 | Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | TM01 | Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr James Redfern as a director on 31 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Michael Stones as a director on 1 September 2014 | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2014 | DS01 | Application to strike the company off the register | |
15 Apr 2013 | NEWINC |
Incorporation
|