C W APARTHOTELS LTD

Register to unlock more data on OkredoRegister

C W APARTHOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08861710

Incorporation date

27/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon10/01/2024
Final Gazette dissolved following liquidation
dot icon10/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon08/12/2021
Statement of affairs
dot icon08/12/2021
Registered office address changed from The City Warehouse Aparthotel 6-14 Great Ancoats Street Manchester M4 5AZ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-12-08
dot icon08/12/2021
Appointment of a voluntary liquidator
dot icon08/12/2021
Resolutions
dot icon23/09/2021
Change of details for Mr Edward James Breadner as a person with significant control on 2021-09-21
dot icon23/09/2021
Change of details for Mr Edward James Breadner as a person with significant control on 2021-09-21
dot icon23/09/2021
Director's details changed
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon04/03/2021
Registered office address changed from The City Warehouse Aparthotel Great Ancoats Street Manchester M4 5AZ England to The City Warehouse Aparthotel 6-14 Great Ancoats Street Manchester M4 5AZ on 2021-03-04
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Change of details for Mr Ian Michael Kelly as a person with significant control on 2020-10-10
dot icon27/07/2020
Resolutions
dot icon24/07/2020
Change of share class name or designation
dot icon20/07/2020
Notification of Edward James Breadner as a person with significant control on 2016-04-06
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon22/04/2020
Registration of charge 088617100001, created on 2020-04-19
dot icon13/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon10/01/2020
Cessation of Edward James Breadner as a person with significant control on 2019-12-31
dot icon10/01/2020
Termination of appointment of Edward James Breadner as a director on 2019-12-31
dot icon10/01/2020
Registered office address changed from Flat 2 95 Gloucester Avenue London NW1 8LB England to The City Warehouse Aparthotel Great Ancoats Street Manchester M4 5AZ on 2020-01-10
dot icon12/11/2019
Change of share class name or designation
dot icon12/11/2019
Resolutions
dot icon29/10/2019
Change of details for Mr Ian Michael Kelly as a person with significant control on 2018-02-03
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from 210 the Edge Clowes Street Salford M3 5NF to Flat 2 95 Gloucester Avenue London NW1 8LB on 2019-09-09
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Change of details for Mr Edward James Breadner as a person with significant control on 2018-06-27
dot icon16/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon27/01/2016
Statement of capital following an allotment of shares on 2015-01-26
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon06/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mr Ian Michael Kelly on 2015-02-01
dot icon12/11/2014
Director's details changed for Mr Michael Kelly on 2014-11-12
dot icon09/09/2014
Termination of appointment of Adam Bell as a director on 2014-08-01
dot icon09/09/2014
Registered office address changed from 52 the Gallery 26 Blackfriars Street Salford Manchester M3 5JS United Kingdom to 210 the Edge Clowes Street Salford M3 5NF on 2014-09-09
dot icon16/05/2014
Appointment of Mr Michael Kelly as a director
dot icon13/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Previous accounting period shortened from 2015-01-31 to 2014-03-31
dot icon01/04/2014
Appointment of Mr Edward James Breadner as a director
dot icon27/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About C W APARTHOTELS LTD

C W APARTHOTELS LTD is an(a) Dissolved company incorporated on 27/01/2014 with the registered office located at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C W APARTHOTELS LTD?

toggle

C W APARTHOTELS LTD is currently Dissolved. It was registered on 27/01/2014 and dissolved on 10/01/2024.

Where is C W APARTHOTELS LTD located?

toggle

C W APARTHOTELS LTD is registered at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does C W APARTHOTELS LTD do?

toggle

C W APARTHOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for C W APARTHOTELS LTD?

toggle

The latest filing was on 10/01/2024: Final Gazette dissolved following liquidation.