Advanced company searchLink opens in new window

CHESHIRE CONSTRUCTION & DEVELOPMENT LTD

Company number 09554802

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-20
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1