DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED
Company number 09725547
- Company Overview for DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED (09725547)
- Filing history for DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED (09725547)
- People for DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED (09725547)
- Insolvency for DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED (09725547)
- More for DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED (09725547)
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) |
---|---|---|---|
16 Oct 2024 | WU07 | Progress report in a winding up by the court | |
05 Sep 2023 | WU04 | Appointment of a liquidator | |
05 Sep 2023 | AD01 | Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 September 2023 | |
01 Aug 2023 | COCOMP | Order of court to wind up | |
01 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 | |
17 Jan 2022 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
29 Jul 2019 | AD01 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Aug 2018 | AP03 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 | |
28 Aug 2018 | TM02 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 |