-
CHESHIRE GROUNDWORKS LIMITED - C/O Cg&Co Gregs Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom
Company Information
- Company registration number
- 06634380
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Cg&Co Gregs Building
- 1 Booth Street
- Manchester
- M2 4DU C/O Cg&Co Gregs Building, 1 Booth Street, Manchester, M2 4DU UK
Management
- Managing Directors
- BIRCH, John William
- Company secretaries
- KBS CORPORATE SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-01
- Age Of Company 2008-07-01 15 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mr John William Birch
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- JANCOURT LTD.
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-07-01
- Annual Return
- Due Date: 2019-08-11
- Last Date: 2018-07-28
-
CHESHIRE GROUNDWORKS LIMITED Company Description
- CHESHIRE GROUNDWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 06634380. Its current trading status is "live". It was registered 2008-07-01. It was previously called JANCOURT LTD.. It has declared SIC or NACE codes as "42990". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2012-07-01.It can be contacted at C/o Cg&co Gregs Building .
Get CHESHIRE GROUNDWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cheshire Groundworks Limited - C/O Cg&Co Gregs Building, 1 Booth Street, Manchester, M2 4DU, United Kingdom
- 2008-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHESHIRE GROUNDWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-miscellaneous (2020-07-16) - LIQ MISC
-
liquidation-voluntary-resignation-liquidator (2020-07-22) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-03-01) - 600
-
resolution (2019-03-01) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-02-05) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-03-01) - LIQ02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-14) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-08-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-12) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-26) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
appoint-corporate-secretary-company-with-name (2011-03-04) - AP04
-
termination-secretary-company-with-name (2011-03-04) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-08) - CH04
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-12) - 288a
-
legacy (2009-06-05) - 288b
-
legacy (2009-06-06) - 88(2)
-
legacy (2009-08-19) - 363a
-
legacy (2009-06-25) - 225
-
certificate-change-of-name-company (2009-06-19) - CERTNM
keyboard_arrow_right 2008
-
incorporation-company (2008-07-01) - NEWINC
-
legacy (2008-07-25) - 287
-
legacy (2008-07-17) - 288b
-
legacy (2008-07-17) - 288a