About

Registered Number: 06534491
Date of Incorporation: 14/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Established in 2008, Cheshire Contracting & Control Ltd has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 March 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
1.4 - Notice of completion of voluntary arrangement 08 April 2013
AD01 - Change of registered office address 15 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2013
RESOLUTIONS - N/A 06 March 2013
4.20 - N/A 06 March 2013
1.1 - Report of meeting approving voluntary arrangement 13 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.