About

Registered Number: 03780490
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: HALLIDAYS, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

C1987 Ltd was registered on 01 June 1999 and has its registered office in Cheshire. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
RESOLUTIONS - N/A 02 August 2017
CONNOT - N/A 02 August 2017
AC92 - N/A 02 August 2017
CERTNM - Change of name certificate 02 August 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 25 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2011
DS01 - Striking off application by a company 28 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 17 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 June 2000
225 - Change of Accounting Reference Date 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.