DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Progress report in a winding up by the court |
| 25/02/2525 February 2025 | Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25 |
| 25/02/2525 February 2025 | Appointment of Miss India Lauren Jackson as a director on 2025-02-25 |
| 16/10/2416 October 2024 | Progress report in a winding up by the court |
| 05/09/235 September 2023 | Appointment of a liquidator |
| 05/09/235 September 2023 | Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-09-05 |
| 01/08/231 August 2023 | Order of court to wind up |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 21/12/2221 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 07/11/227 November 2022 | Confirmation statement made on 2022-08-09 with no updates |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 17/01/2217 January 2022 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17 |
| 17/01/2217 January 2022 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 2022-01-17 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
| 29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019 |
| 29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019 |
| 29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/09/1819 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 28/08/1828 August 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS |
| 28/08/1828 August 2018 | SECRETARY APPOINTED MR BRIAN LOWNDES |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
| 07/06/187 June 2018 | SECRETARY APPOINTED MR JOHN PAUL BURGESS |
| 05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM |
| 04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018 |
| 08/05/188 May 2018 | PREVEXT FROM 31/08/2017 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
| 11/12/1511 December 2015 | COMPANY NAME CHANGED DETRAFFORD ESTATES CHURCHGATE BLOCK C LIMITED CERTIFICATE ISSUED ON 11/12/15 |
| 10/08/1510 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company