CUSHOO LTD.

2nd Floor Bollin House 2nd Floor Bollin House, Wilmslow, SK9 1DP, Cheshire
StatusLIQUIDATION
Company No.10571205
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CUSHOO LTD. is an liquidation private limited company with number 10571205. It was incorporated 7 years, 5 months, 25 days ago, on 18 January 2017. The company address is 2nd Floor Bollin House 2nd Floor Bollin House, Wilmslow, SK9 1DP, Cheshire.



Company Fillings

Liquidation disclaimer notice

Date: 28 Mar 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-18

Old address: Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT England

New address: 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Taylor

Termination date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Lee Price

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-23

Psc name: Mr Lee Price

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Taylor

Cessation date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

Old address: Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ England

New address: Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

Old address: Suite 1, Armcon Business Park London Road South Poynton Cheshire England

New address: Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Robin Taylor

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Lee Price

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-27

Psc name: Mr Robin Taylor

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-27

Psc name: Mr Lee Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

Old address: 31 Dovedale Avenue Prestwich Manchester M25 0BT England

New address: Suite 1, Armcon Business Park London Road South Poynton Cheshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Robin Taylor

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Lee Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: 80 Watkins Drive Prestwich Manchester M25 0DS United Kingdom

New address: 31 Dovedale Avenue Prestwich Manchester M25 0BT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

Old address: 205 Box Works Worsley Street Manchester M15 4NU England

New address: 80 Watkins Drive Prestwich Manchester M25 0DS

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

Old address: Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF England

New address: 205 Box Works Worsley Street Manchester M15 4NU

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leif Kavan Radford

Termination date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leif Kavan Radford

Cessation date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

Old address: 2208 City Link Hessel Street Salford M50 1DB England

New address: Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONHAM BONILA CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10516881
Status:ACTIVE
Category:Private Limited Company

CONSULT AND SOLVE LIMITED

220 NORMANDY ROAD,BIRMINGHAM,B20 3BA

Number:11147397
Status:ACTIVE
Category:Private Limited Company

CROKER OARS UK LTD

THE ANNEXE, MANOR FARM CHURCH STREET,ABINGDON,OX14 4PA

Number:10649585
Status:ACTIVE
Category:Private Limited Company

DJE SOLUTIONS LTD

28 PONTGAM TERRACE,NEWPORT,NP11 7LD

Number:08643781
Status:ACTIVE
Category:Private Limited Company

GO ONE BETTER LIMITED

101 SHERWOOD VALE,NOTTINGHAM,NG5 4EB

Number:07753131
Status:ACTIVE
Category:Private Limited Company

ROSE OF LONDON LIMITED

SARUM HOUSE,LEATHERHEAD,KT22 8QY

Number:07977955
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