Chillswim Trading Limited
Private Limited Company
Chillswim Trading Limited
Seat Farm
Howtown
Penrith
Cumbria
CA10 2NA
Company Name | Chillswim Trading Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 08614960 |
---|
Incorporation Date | 18 July 2013 |
---|
Dissolution Date | 8 May 2018 (active for 4 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Non-Specialised Wholesale Trade |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Seat Farm Howtown Penrith Cumbria CA10 2NA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Penrith and The Border |
---|
Region | North West |
---|
County | Cumbria |
---|
Parish | Barton |
---|
Accounts Year End | 31 July |
---|
Category | Micro |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47640) | Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
8 May 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 February 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 February 2018 | Application to strike the company off the register | 3 pages |
---|
29 December 2017 | Micro company accounts made up to 31 July 2017 | 2 pages |
---|
1 August 2017 | Director's details changed for Ms Stephanie Jane Cox on 20 October 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—