Cchs1 Limited

DataGardener
dissolved
Unknown

Cchs1 Limited

ni031863Private Limited With Share Capital

35 Templemore Business Park, Northland Road, Derry, BT480LD
Incorporated

28/01/1997

Company Age

29 years

Directors

2

Employees

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Cchs1 Limited (ni031863) is a private limited with share capital incorporated on 28/01/1997 (29 years old) and registered in derry, BT480LD. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Unknown
Incorporated 28/01/1997
BT480LD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

93
Gazette Dissolved Compulsory
Category:Gazette
Date:04-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2023
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:07-11-2022
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-09-2021
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:16-09-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2021
Resolution
Category:Resolution
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Director Company With Name
Category:Officers
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2012
Termination Director Company
Category:Officers
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2011
Termination Secretary Company With Name
Category:Officers
Date:08-11-2011
Legacy
Category:Mortgage
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:22-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Legacy
Category:Accounts
Date:28-04-2009
Legacy
Category:Annual Return
Date:22-02-2009
Legacy
Category:Accounts
Date:06-05-2008
Legacy
Category:Annual Return
Date:17-02-2008
Legacy
Category:Address
Date:19-07-2007
Legacy
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:24-01-2007
Legacy
Category:Accounts
Date:11-05-2006
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Accounts
Date:09-05-2005
Legacy
Category:Officers
Date:15-09-2004
Legacy
Category:Accounts
Date:19-05-2004
Legacy
Category:Annual Return
Date:29-04-2004
Legacy
Category:Accounts
Date:02-05-2003
Legacy
Category:Annual Return
Date:11-03-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-03-2002
Legacy
Category:Annual Return
Date:14-03-2002
Legacy
Category:Accounts
Date:30-10-2001
Legacy
Category:Accounts
Date:17-07-2001
Legacy
Category:Annual Return
Date:01-02-2001
Legacy
Category:Address
Date:26-06-2000
Legacy
Category:Accounts
Date:30-03-2000
Legacy
Category:Address
Date:27-02-2000
Legacy
Category:Annual Return
Date:31-01-2000
Legacy
Category:Accounts
Date:13-04-1999
Legacy
Category:Annual Return
Date:21-01-1999
Legacy
Category:Accounts
Date:06-11-1998
Legacy
Category:Annual Return
Date:28-01-1998
Legacy
Category:Accounts
Date:17-01-1998
Legacy
Category:Accounts
Date:14-09-1997
Legacy
Category:Address
Date:09-02-1997
Legacy
Category:Officers
Date:09-02-1997
Legacy
Category:Officers
Date:09-02-1997
Legacy
Category:Officers
Date:09-02-1997
Legacy
Category:Incorporation
Date:28-01-1997
Legacy
Category:Incorporation
Date:28-01-1997
Legacy
Category:Other
Date:28-01-1997
Legacy
Category:Other
Date:28-01-1997

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/03/2022
Filing Date20/09/2021
Latest Accounts30/06/2020

Trading Addresses

Bow Street Mall, Bow Street, Lisburn, Co Antrim, BT281AW
Level 2, Foyleside Shopping Centre Orchard S, Londonderry, Co Londonderry, BT486XY
35 Templemore Business Park, Northland Road, Derry, Bt48 0Ld, BT480LDRegistered
35 Templemore Business Park, Northland Road, Derry, Bt48 0Ld, BT480LDRegistered
Bow Street Mall, Bow Street, Lisburn, Co Antrim, BT281AW

Related Companies

1

Contact

35 Templemore Business Park, Northland Road, Derry, BT480LD