CHESHIRE GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06634380

Incorporation date

01/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-02-11
dot icon19/10/2023
Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon11/04/2023
Liquidators' statement of receipts and payments to 2023-02-11
dot icon07/04/2022
Liquidators' statement of receipts and payments to 2022-02-11
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2021-02-11
dot icon14/08/2020
Appointment of a voluntary liquidator
dot icon22/07/2020
Resignation of a liquidator
dot icon16/07/2020
Insolvency filing
dot icon17/03/2020
Liquidators' statement of receipts and payments to 2020-02-11
dot icon01/03/2019
Statement of affairs
dot icon01/03/2019
Appointment of a voluntary liquidator
dot icon01/03/2019
Resolutions
dot icon05/02/2019
Satisfaction of charge 066343800001 in full
dot icon25/01/2019
Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 2019-01-25
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon20/04/2017
Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 2017-04-20
dot icon14/03/2017
Registration of charge 066343800001, created on 2017-03-13
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon12/05/2016
Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 2016-05-12
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon26/02/2015
Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 2015-02-26
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/03/2011
Appointment of Kbs Corporate Services Limited as a secretary
dot icon04/03/2011
Termination of appointment of Canon Secretaries Ltd as a secretary
dot icon08/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for Canon Secretaries Ltd on 2010-07-01
dot icon08/07/2010
Director's details changed for Mr John William Birch on 2010-07-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 01/07/09; full list of members
dot icon25/06/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon19/06/2009
Certificate of change of name
dot icon06/06/2009
Ad 01/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon05/06/2009
Appointment terminated director brookbury nominees LTD
dot icon12/05/2009
Director appointed mr john william birch
dot icon25/07/2008
Registered office changed on 25/07/2008 from temple house 20 holywell row london EC2A 4XH
dot icon17/07/2008
Appointment terminated director chettleburgh's LIMITED
dot icon17/07/2008
Director appointed brookbury nominees LTD
dot icon17/07/2008
Secretary appointed canon secretaries LTD
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
28/07/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

0

No officers data available.

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 CHESHIRE GROUNDWORKS LIMITED

CHESHIRE GROUNDWORKS LIMITED is an(a) Dissolved company incorporated on 01/07/2008 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. 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 CHESHIRE GROUNDWORKS LIMITED?

toggle

CHESHIRE GROUNDWORKS LIMITED is currently Dissolved. It was registered on 01/07/2008 and dissolved on 10/12/2024.

Where is CHESHIRE GROUNDWORKS LIMITED located?

toggle

CHESHIRE GROUNDWORKS LIMITED is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does CHESHIRE GROUNDWORKS LIMITED do?

toggle

CHESHIRE GROUNDWORKS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE GROUNDWORKS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.