- Company Overview for CHESHIRE CONSTRUCTION & DEVELOPMENT LTD (09554802)
- Filing history for CHESHIRE CONSTRUCTION & DEVELOPMENT LTD (09554802)
- People for CHESHIRE CONSTRUCTION & DEVELOPMENT LTD (09554802)
- Insolvency for CHESHIRE CONSTRUCTION & DEVELOPMENT LTD (09554802)
- More for CHESHIRE CONSTRUCTION & DEVELOPMENT LTD (09554802)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | AD01 | Registered office address changed from 12 Studholme Close Penwortham Preston PR1 9NB England to Saxon House Saxon Way Cheltenham GL52 6QX on 12 December 2018 | |
10 Dec 2018 | LIQ02 | Statement of affairs | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 4 Holt Gardens Mobberley Knutsford Cheshire WA16 7LH England to 12 Studholme Close Penwortham Preston PR1 9NB on 1 March 2018 | |
23 Feb 2018 | PSC07 | Cessation of Antony Walker as a person with significant control on 10 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Antony Walker as a director on 10 February 2018 | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
02 Nov 2017 | PSC01 | Notification of Thomas Jones as a person with significant control on 1 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Antony Walker as a person with significant control on 1 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Thomas Jones as a director on 1 November 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
17 Nov 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-11-17
|
|
17 Nov 2016 | RT01 | Administrative restoration application | |
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AD01 | Registered office address changed from , 119 London Road, Holmes Chapel, Cheshire, CW4 7BG, United Kingdom to 4 Holt Gardens Mobberley Knutsford Cheshire WA16 7LH on 22 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Rodik Charas as a director on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Antony Walker as a director on 20 October 2015 | |
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|