CINDR LIMITED

Cowgill Holloway Business Llp Regency House Cowgill Holloway Business Llp Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.07229820
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution14 Oct 2022
Years1 year, 8 months, 28 days

SUMMARY

CINDR LIMITED is an dissolved private limited company with number 07229820. It was incorporated 14 years, 2 months, 20 days ago, on 21 April 2010 and it was dissolved 1 year, 8 months, 28 days ago, on 14 October 2022. The company address is Cowgill Holloway Business Llp Regency House Cowgill Holloway Business Llp Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2022

Action Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-25

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

Old address: 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB

New address: Cowgill Holloway Business Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Hargreaves

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 15 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-15

Capital : 154.98 GBP

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Tom Hargreaves

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wright

Termination date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cattell

Termination date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Mr Martin Wright

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Tom Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Mr Philip Cattell

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Mr Scott James Davies

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Dec 2014

Action Date: 11 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-11

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 11 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-11

Capital : 134.25 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Wright

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Cattell

Appointment date: 2014-12-11

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD

New address: 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Hesselden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Scott Davies

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

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: Sunningdale Great North Road Bawtry South Yorkshire DN10 6DF United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANDS OF VIRTUE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11691225
Status:ACTIVE
Category:Private Limited Company

LBK HOSPITALITY LTD

XL BUSINESS SOLUTIONS,BRADFORD ROAD,BD19 3TT

Number:10367183
Status:LIQUIDATION
Category:Private Limited Company

PROFESSIONAL AMATEUR GOLF LIMITED

8 KING CROSS STREET,HALIFAX,HX1 2SH

Number:09407309
Status:ACTIVE
Category:Private Limited Company

SOUTH CUMBRIA RIVERS TRUST LIMITED

THE REFINERY, THE CLOCK TOWER BUSINESS CENTRE,ULVERSTON,LA12 8LY

Number:05763380
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAR ANISE LTD

1 MERKLAND ROAD EAST,ABERDEEN,AB24 5PS

Number:SC521527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ROCK CANDY KINGDOM (BLACKPOOL) LIMITED

19 CHAPEL STREET,BLACKPOOL,FY1 5AW

Number:06295767
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