CHESHIRE UNDERFLOOR HEATING CO LTD

Register to unlock more data on OkredoRegister

CHESHIRE UNDERFLOOR HEATING CO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07900549

Incorporation date

06/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Cowgills Ltd Fourth Floor Unit 5b The Parklands, Lostock, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2012)
dot icon20/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-02-14
dot icon02/03/2024
Statement of affairs
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Appointment of a voluntary liquidator
dot icon27/02/2024
Registered office address changed from The Annex 17 Chapel Street Congleton Cheshire CW12 4AB England to Cowgills Ltd Fourth Floor Unit 5B the Parklands Lostock Bolton BL6 4SD on 2024-02-27
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon01/12/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-01-30
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Micro company accounts made up to 2020-01-30
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon28/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon22/11/2020
Registered office address changed from 2nd Floor London House London Road South Poynton SK12 1YP England to The Annex 17 Chapel Street Congleton Cheshire CW12 4AB on 2020-11-22
dot icon06/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon28/11/2019
Micro company accounts made up to 2019-01-30
dot icon04/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon01/11/2018
Registered office address changed from 1st Floor, Rutherford House Warrington Road Warrington Cheshire WA3 6ZH England to 2nd Floor London House London Road South Poynton SK12 1YP on 2018-11-01
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/08/2017
Registered office address changed from Suite 2, 2nd Floor London House London Road South Poynton Cheshire SK12 1YP England to 1st Floor, Rutherford House Warrington Road Warrington Cheshire WA3 6ZH on 2017-08-09
dot icon09/08/2017
Registered office address changed from 352 Park Lane Poynton Cheshire SK12 1RL to Suite 2, 2nd Floor London House London Road South Poynton Cheshire SK12 1YP on 2017-08-09
dot icon10/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon04/01/2016
Director's details changed for Daniel Thorley on 2016-01-04
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/10/2014
Registered office address changed from 37-39 Park Lane Poynton Stockport Cheshire SK12 1RD to 352 Park Lane Poynton Cheshire SK12 1RL on 2014-10-15
dot icon28/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon10/05/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2021
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
dot iconNext due on
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.34K
-
0.00
-
-
2021
1
38.34K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

38.34K £Ascended- *

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
Thorley, Daniel
Director
06/01/2012 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHESHIRE UNDERFLOOR HEATING CO LTD

CHESHIRE UNDERFLOOR HEATING CO LTD is an(a) Liquidation company incorporated on 06/01/2012 with the registered office located at Cowgills Ltd Fourth Floor Unit 5b The Parklands, Lostock, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE UNDERFLOOR HEATING CO LTD?

toggle

CHESHIRE UNDERFLOOR HEATING CO LTD is currently Liquidation. It was registered on 06/01/2012 .

Where is CHESHIRE UNDERFLOOR HEATING CO LTD located?

toggle

CHESHIRE UNDERFLOOR HEATING CO LTD is registered at Cowgills Ltd Fourth Floor Unit 5b The Parklands, Lostock, Bolton BL6 4SD.

What does CHESHIRE UNDERFLOOR HEATING CO LTD do?

toggle

CHESHIRE UNDERFLOOR HEATING CO LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CHESHIRE UNDERFLOOR HEATING CO LTD have?

toggle

CHESHIRE UNDERFLOOR HEATING CO LTD had 1 employees in 2021.

What is the latest filing for CHESHIRE UNDERFLOOR HEATING CO LTD?

toggle

The latest filing was on 20/04/2026: Return of final meeting in a creditors' voluntary winding up.