LISTS FOR BUSINESS LIMITED

Charter House Latham Close Charter House Latham Close, Bredbury Stockport, SK6 2SD, Cheshire
StatusDISSOLVED
Company No.06470210
CategoryPrivate Limited Company
Incorporated11 Jan 2008
Age16 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution20 Jun 2017
Years7 years, 28 days

SUMMARY

LISTS FOR BUSINESS LIMITED is an dissolved private limited company with number 06470210. It was incorporated 16 years, 6 months, 7 days ago, on 11 January 2008 and it was dissolved 7 years, 28 days ago, on 20 June 2017. The company address is Charter House Latham Close Charter House Latham Close, Bredbury Stockport, SK6 2SD, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-20

Officer name: Mr Ian Kelvin Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary craig johnson

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / craig johnson / 02/02/2009

Documents

View document PDF

Incorporation company

Date: 11 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE BEAUTY ACADEMY LTD.

24 LONDON STREET,CHERTSEY,KT16 8AA

Number:10677277
Status:ACTIVE
Category:Private Limited Company

LINGUALOGIC LTD

30 CROSSGATE MEWS,STOCKPORT,SK4 3AP

Number:07695649
Status:ACTIVE
Category:Private Limited Company

MANDALE PARK DEVELOPMENTS LIMITED

NORTEX BUSINESS CENTRE,BOLTON,BL1 3AG

Number:02244920
Status:LIQUIDATION
Category:Private Limited Company

MOSELEY FOLK ARTS LIMITED

82 FAZELEY STREET,BIRMINGHAM,B5 5RD

Number:07501684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SGH MARTINEAU LLP

6TH FLOOR,LONDON,EC3V 0HR

Number:OC300228
Status:ACTIVE
Category:Limited Liability Partnership

THE ORGANIC ALCHEMIST LTD

11 YOXALL DRIVE,DERBY,DE22 3SF

Number:10522913
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