CHESHIRE STOVES & FLUES LIMITED

Unit 9b Cockshades Farm Stock Lane Unit 9b Cockshades Farm Stock Lane, Nantwich, CW5 7HA, Cheshire, England
StatusACTIVE
Company No.09521534
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE STOVES & FLUES LIMITED is an active private limited company with number 09521534. It was incorporated 9 years, 3 months, 11 days ago, on 01 April 2015. The company address is Unit 9b Cockshades Farm Stock Lane Unit 9b Cockshades Farm Stock Lane, Nantwich, CW5 7HA, Cheshire, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Topping

Cessation date: 2021-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Topping

Cessation date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Topping Snr

Termination date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Topping

Termination date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2016

Action Date: 14 May 2016

Category: Address

Type: AD01

Change date: 2016-05-14

Old address: C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT England

New address: Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-23

Old address: C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT England

New address: C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-23

Old address: Unit 9 B Cockshades Farm Stock Lane, Wybunbury Nantwich Cheshire CW5 7HA United Kingdom

New address: C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheshire stove & flues LIMITED\certificate issued on 21/04/15

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIGIS LTD

9 AITKEN STREET,AIRDRIE,ML6 6LS

Number:SC587690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BABYLON GLOBAL INVESTMENT LIMITED

33 CAVENDISH SQUARE,MARYLEBONE,W1G 0PW

Number:11523721
Status:ACTIVE
Category:Private Limited Company

GREENDAY LANDSCAPES LIMITED

BEDFORD HEIGHTS,BEDFORD,MK41 7PH

Number:06523117
Status:ACTIVE
Category:Private Limited Company
Number:11492361
Status:ACTIVE
Category:Private Limited Company

MONTEALEGRE COMPANY LIMITED

52 TOTTENHAM COURT ROAD,LONDON,W1T 2EH

Number:09505961
Status:ACTIVE
Category:Private Limited Company

THE OWEN-KENNY PARTNERSHIP HOLDINGS LIMITED

38 SOUTH STREET,CHICHESTER,PO19 1EL

Number:07197603
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