Advanced company searchLink opens in new window

DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED

Company number 09725547

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)
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