Advanced company searchLink opens in new window

CHESHIRE ESTATES (MOTTRAM ST ANDREW) LIMITED

Company number 11535140

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
09 Oct 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Sep 2020 AM02 Statement of affairs with form AM02SOA
22 Jul 2020 AM06 Notice of deemed approval of proposals
30 Jun 2020 AM03 Statement of administrator's proposal
27 May 2020 AM01 Appointment of an administrator
19 May 2020 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 May 2020
13 Mar 2020 MR01 Registration of charge 115351400004, created on 27 February 2020
26 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
21 Jan 2020 PSC07 Cessation of Laurence Leslie Daw as a person with significant control on 12 July 2019
17 Jan 2020 PSC02 Notification of Cheshire Estates Limited as a person with significant control on 26 July 2019
21 Nov 2019 MR01 Registration of charge 115351400003, created on 14 November 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
14 Jun 2019 MR01 Registration of charge 115351400002, created on 6 June 2019
14 Jun 2019 MR01 Registration of charge 115351400001, created on 6 June 2019
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 100