This company is commonly known as Cheshire Contracting Wilmslow Limited. The company was founded 15 years ago and was given the registration number 06691878. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHESHIRE CONTRACTING WILMSLOW LIMITED |
---|---|---|
Company Number | : | 06691878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2008 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 09 September 2008 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 09 September 2008 | Active |
Primary House, Spring Gardens, Macclesfield, England, SK10 2AP | Director | 09 September 2008 | Active |
Huntsmere Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rear Office, 50 Alderley Road, Wilmslow, England, SK9 1NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-15 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-26 | Resolution | Resolution. | Download |
2018-01-29 | Resolution | Resolution. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Termination director company with name termination date. | Download |
2014-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-13 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.