Advanced company searchLink opens in new window

CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD

Company number 08489673

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
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
  • GBP 100
25 Mar 2015 CERTNM Company name changed boiler options LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted