CCTV WATCH LTD

Register to unlock more data on OkredoRegister

CCTV WATCH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08631100

Incorporation date

30/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2013)
dot icon11/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-07-27
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2024-07-27
dot icon19/03/2024
Registered office address changed from PO Box 4385 08631100 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19
dot icon20/02/2024
Registered office address changed to PO Box 4385, 08631100 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20
dot icon28/09/2023
Liquidators' statement of receipts and payments to 2023-07-27
dot icon21/10/2022
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-21
dot icon01/08/2022
Registered office address changed from 139 - 143 Union Street Oldham OL1 1TE England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-08-01
dot icon01/08/2022
Appointment of a voluntary liquidator
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Statement of affairs
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon02/08/2021
Micro company accounts made up to 2020-07-31
dot icon16/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Micro company accounts made up to 2019-07-31
dot icon16/03/2021
Director's details changed for Mr Paul Antony Beadle on 2021-03-16
dot icon16/03/2021
Change of details for Mr Paul Antony Beadle as a person with significant control on 2021-03-16
dot icon17/11/2020
Compulsory strike-off action has been discontinued
dot icon16/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon12/09/2019
Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 139 - 143 Union Street Oldham OL1 1TE on 2019-09-12
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/11/2018
Registered office address changed from 57 Compton Way Middleton Manchester M24 2BU England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2018-11-30
dot icon10/08/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Compulsory strike-off action has been discontinued
dot icon20/12/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon20/12/2017
Registered office address changed from 113 Denton Lane Chadderton Oldham OL9 9DH to 57 Compton Way Middleton Manchester M24 2BU on 2017-12-20
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Certificate of change of name
dot icon22/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
11/10/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beadle, Paul Antony
Director
30/07/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCTV WATCH LTD

CCTV WATCH LTD is an(a) Liquidation company incorporated on 30/07/2013 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCTV WATCH LTD?

toggle

CCTV WATCH LTD is currently Liquidation. It was registered on 30/07/2013 .

Where is CCTV WATCH LTD located?

toggle

CCTV WATCH LTD is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does CCTV WATCH LTD do?

toggle

CCTV WATCH LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CCTV WATCH LTD?

toggle

The latest filing was on 11/03/2026: Return of final meeting in a creditors' voluntary winding up.