Download leads from Nexok and grow your business. Find out more

Cheshire Carpets And Interiors Ltd

Documents

Total Documents42
Total Pages182

Filing History

1 November 2017Dissolution deferment
1 November 2017Completion of winding up
1 November 2017Completion of winding up
1 November 2017Dissolution deferment
22 July 2016Order of court to wind up
22 July 2016Order of court to wind up
13 November 2015Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015
13 November 2015Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015
12 November 2015Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
12 November 2015Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
28 October 2015Compulsory strike-off action has been suspended
28 October 2015Compulsory strike-off action has been suspended
8 September 2015First Gazette notice for compulsory strike-off
8 September 2015First Gazette notice for compulsory strike-off
4 September 2015Termination of appointment of Zac Andrew Robinson as a director on 31 March 2015
4 September 2015Termination of appointment of Zac Andrew Robinson as a secretary on 31 March 2015
4 September 2015Termination of appointment of Zac Andrew Robinson as a director on 31 March 2015
4 September 2015Termination of appointment of Zac Andrew Robinson as a secretary on 31 March 2015
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
8 February 2013Total exemption small company accounts made up to 31 December 2012
8 February 2013Total exemption small company accounts made up to 31 December 2012
28 January 2013Appointment of Mrs Tracey Anne Robinson as a director
28 January 2013Appointment of Mrs Tracey Anne Robinson as a director
14 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012
14 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012
2 May 2012Termination of appointment of Andrew Quinlan as a director
2 May 2012Termination of appointment of Andrew Quinlan as a director
20 April 2012Appointment of Zac Andrew Robinson as a secretary
20 April 2012Appointment of Zac Andrew Robinson as a secretary
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
6 March 2012Accounts for a dormant company made up to 29 February 2012
6 March 2012Accounts for a dormant company made up to 29 February 2012
9 February 2012Appointment of Mr Andrew James Quinlan as a director
9 February 2012Appointment of Mr Andrew James Quinlan as a director
2 February 2011Incorporation
2 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing