- Company Overview for CHESHIRE PROJECTS NW LTD (11282167)
- Filing history for CHESHIRE PROJECTS NW LTD (11282167)
- People for CHESHIRE PROJECTS NW LTD (11282167)
- More for CHESHIRE PROJECTS NW LTD (11282167)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
06 Apr 2020 | PSC01 | Notification of Lee Merchant as a person with significant control on 15 May 2019 | |
06 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 27 Registry Close Northwich CW9 8UZ England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 24 January 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 27 Registry Close 27 Registry Close Northwich CW9 8UZ England to 27 Registry Close Northwich CW9 8UZ on 3 June 2019 | |
23 May 2019 | TM01 | Termination of appointment of Greg Pope as a director on 15 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 73 Albert Road Widnes WA8 6JS United Kingdom to 27 Registry Close 27 Registry Close Northwich CW9 8UZ on 23 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|