CHELTENHAM LOFT CONVERSIONS LTD

Register to unlock more data on OkredoRegister

CHELTENHAM LOFT CONVERSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06723412

Incorporation date

14/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon10/03/2026
Liquidators' statement of receipts and payments to 2026-02-13
dot icon20/02/2025
Resolutions
dot icon20/02/2025
Appointment of a voluntary liquidator
dot icon20/02/2025
Statement of affairs
dot icon20/02/2025
Registered office address changed from Hillside Langley Road Winchcombe Cheltenham Gloucestershire GL54 5QP to Suite C, Victoria House, 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-02-20
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon24/10/2022
Previous accounting period extended from 2021-10-31 to 2022-04-30
dot icon26/04/2022
Register inspection address has been changed from C/O C/O Davies Mayers Barnett Llp Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
dot icon11/02/2022
Registration of charge 067234120001, created on 2022-02-08
dot icon11/02/2022
Registration of charge 067234120002, created on 2022-02-08
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon27/09/2017
Change of details for Mr Neil David Adams as a person with significant control on 2016-04-06
dot icon05/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon03/11/2011
Director's details changed for Neil David Adams on 2011-10-14
dot icon03/11/2011
Director's details changed for Neil David Adams on 2011-03-07
dot icon30/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/03/2011
Registered office address changed from 11 Mercia Road Winchcombe GL54 5QD Uk on 2011-03-07
dot icon24/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon28/11/2009
Register(s) moved to registered inspection location
dot icon28/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Neil David Adams on 2009-10-01
dot icon02/12/2008
Director appointed neil adams
dot icon14/10/2008
Appointment terminated director peter valaitis
dot icon14/10/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
14/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
13.76K
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Neil David
Director
14/10/2008 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAM LOFT CONVERSIONS LTD

CHELTENHAM LOFT CONVERSIONS LTD is an(a) Liquidation company incorporated on 14/10/2008 with the registered office located at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. 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 CHELTENHAM LOFT CONVERSIONS LTD?

toggle

CHELTENHAM LOFT CONVERSIONS LTD is currently Liquidation. It was registered on 14/10/2008 .

Where is CHELTENHAM LOFT CONVERSIONS LTD located?

toggle

CHELTENHAM LOFT CONVERSIONS LTD is registered at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does CHELTENHAM LOFT CONVERSIONS LTD do?

toggle

CHELTENHAM LOFT CONVERSIONS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CHELTENHAM LOFT CONVERSIONS LTD?

toggle

The latest filing was on 10/03/2026: Liquidators' statement of receipts and payments to 2026-02-13.