ALL FIRED UP (HIGH LEGH) LTD: Filings
Overview
| Company Name | ALL FIRED UP (HIGH LEGH) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06446292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALL FIRED UP (HIGH LEGH) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Charter House 33 Greek Street Stockport SK3 8AX England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on Feb 20, 2024 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of Mr Joseph Alexander Ward as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yasmin Charlotte Ward as a secretary on Nov 03, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Christopher Alec Ward on Dec 10, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Christopher Alec Ward as a person with significant control on Dec 10, 2022 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on Jun 04, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Change of details for Mr Christopher Alec Ward as a person with significant control on May 10, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Christopher Alec Ward on May 10, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on May 10, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0