CHANGING LANES (CHESHIRE) CIC

Register to unlock more data on OkredoRegister

CHANGING LANES (CHESHIRE) CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08783913

Incorporation date

20/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Street Cottages, Havannah Lane,Eton, Congleton, Cheshire CW12 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon05/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2019
First Gazette notice for voluntary strike-off
dot icon08/08/2019
Application to strike the company off the register
dot icon12/06/2019
Termination of appointment of Kevin John Booth as a director on 2019-06-12
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/02/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon28/02/2019
Termination of appointment of Andrew Vincent Floyd as a director on 2019-02-26
dot icon28/02/2019
Appointment of Mr Kevin John Booth as a director on 2019-02-21
dot icon28/02/2019
Appointment of Ms Susan Elizabeth Pennington as a director on 2019-02-21
dot icon22/02/2019
Registered office address changed from 39 Albany Mill Congleton Cheshire CW12 3AE to 5 New Street Cottages Havannah Lane,Eton Congleton Cheshire CW12 2NF on 2019-02-22
dot icon22/02/2019
Appointment of Mrs Deborah Jean Jones Jones as a secretary on 2019-01-29
dot icon22/02/2019
Termination of appointment of Jeanette Candace Day as a director on 2019-01-29
dot icon11/09/2018
Micro company accounts made up to 2017-11-30
dot icon25/06/2018
Appointment of Andrew Vincent Floyd as a director on 2018-04-24
dot icon12/03/2018
Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to 39 Albany Mill Congleton Cheshire CW12 3AE on 2018-03-12
dot icon17/01/2018
Termination of appointment of Simon James Belfield as a director on 2018-01-03
dot icon17/01/2018
Termination of appointment of Simon James Belfield as a secretary on 2018-01-03
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon10/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/06/2017
Appointment of Jeanette Candace Day as a director on 2017-05-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon12/12/2016
Termination of appointment of Thomas More Mcgoldrick as a director on 2016-11-30
dot icon14/11/2016
Appointment of Simon James Belfield as a director on 2016-10-27
dot icon14/11/2016
Termination of appointment of Tom Mcgoldrick as a secretary on 2016-10-27
dot icon14/11/2016
Registered office address changed from 1 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 2016-11-14
dot icon14/11/2016
Appointment of Simon James Belfield as a secretary on 2016-10-27
dot icon08/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon15/07/2016
Termination of appointment of Kevin Anthony Joseph Ginnelly as a director on 2016-07-11
dot icon30/03/2016
Termination of appointment of Kerry Bevan as a director on 2016-03-22
dot icon04/02/2016
Appointment of Deborah Jean Jones as a director on 2016-01-22
dot icon04/02/2016
Termination of appointment of Charles Rogers as a director on 2016-01-21
dot icon19/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Emma Jane Marie Warburton as a director on 2015-08-06
dot icon21/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Termination of appointment of Matthew Guy King as a director on 2015-01-03
dot icon23/01/2015
Appointment of Emma Jane Marie Warburton as a director on 2015-01-07
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon18/12/2014
Appointment of Charles Rogers as a director on 2014-12-05
dot icon18/12/2014
Appointment of Kerry Bevan as a director on 2014-12-05
dot icon17/12/2014
Registered office address changed from 2Nd Floor George House George Street Macclesfield Cheshire SK11 6HS to 1 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS on 2014-12-17
dot icon13/11/2014
Appointment of Thomas More Mcgoldrick as a director on 2014-11-05
dot icon12/11/2014
Termination of appointment of Simon Phillips as a director on 2014-11-05
dot icon12/09/2014
Appointment of Simon Phillips as a director on 2014-09-03
dot icon15/08/2014
Appointment of Matthew Guy King as a director on 2014-07-25
dot icon08/08/2014
Termination of appointment of Tom Mcgoldrick as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of Charles Joseph Rogers as a director on 2014-07-18
dot icon19/05/2014
Appointment of Charles Joseph Rogers as a director
dot icon09/05/2014
Termination of appointment of Michael Swann as a director
dot icon20/11/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
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

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGING LANES (CHESHIRE) CIC

CHANGING LANES (CHESHIRE) CIC is an(a) Dissolved company incorporated on 20/11/2013 with the registered office located at 5 New Street Cottages, Havannah Lane,Eton, Congleton, Cheshire CW12 2NF. There are currently 3 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 CHANGING LANES (CHESHIRE) CIC?

toggle

CHANGING LANES (CHESHIRE) CIC is currently Dissolved. It was registered on 20/11/2013 and dissolved on 05/11/2019.

Where is CHANGING LANES (CHESHIRE) CIC located?

toggle

CHANGING LANES (CHESHIRE) CIC is registered at 5 New Street Cottages, Havannah Lane,Eton, Congleton, Cheshire CW12 2NF.

What does CHANGING LANES (CHESHIRE) CIC do?

toggle

CHANGING LANES (CHESHIRE) CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHANGING LANES (CHESHIRE) CIC?

toggle

The latest filing was on 05/11/2019: Final Gazette dissolved via voluntary strike-off.