CH PROPERTY TRUSTEE NIXON LIMITED

33 Park Square West, Leeds, LS1 2PF, West Yorkshire
StatusDISSOLVED
Company No.05922755
CategoryPrivate Limited Company
Incorporated01 Sep 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 29 days

SUMMARY

CH PROPERTY TRUSTEE NIXON LIMITED is an dissolved private limited company with number 05922755. It was incorporated 17 years, 10 months, 11 days ago, on 01 September 2006 and it was dissolved 5 years, 1 month, 29 days ago, on 14 May 2019. The company address is 33 Park Square West, Leeds, LS1 2PF, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Rawstron Wilkinson

Appointment date: 2014-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: 33 Park Square West Leeds West Yorkshire LS1 2PF England

New address: 33 Park Square West Leeds West Yorkshire LS1 2PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom

New address: 33 Park Square West Leeds West Yorkshire LS1 2PF

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Burton

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: 3 Goldcroft Yeovil Somerset BA21 4DQ

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Linley

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Linley

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Burton

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Hughes

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hughes

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Batten

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTAEUS DEVELOPMENTS LTD.

162 GLENPARK STREET,GLASGOW,G31 1PG

Number:SC369881
Status:ACTIVE
Category:Private Limited Company

CCM MANAGEMENT LIMITED

2 PRENTICE COURT,WIMBLEDON,SW19 7HA

Number:11774208
Status:ACTIVE
Category:Private Limited Company

MIDDENHOEK LLP

50 BARCINO HOUSE,ST ALBANS,AL1 3FZ

Number:OC335889
Status:ACTIVE
Category:Limited Liability Partnership

NEXT LEAD MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06697249
Status:ACTIVE
Category:Private Limited Company

ODDBALL PUBLISHING LIMITED

22 MONTPELIER STREET,EAST SUSSEX,BN1 3DJ

Number:02953229
Status:ACTIVE
Category:Private Limited Company

TIME PRODUCTIONS LIMITED

52 GLADSMUIR ROAD,LONDON,N19 3JU

Number:10922737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source