- Company Overview for CHESHIRE IMAGES LIMITED (03700021)
- Filing history for CHESHIRE IMAGES LIMITED (03700021)
- People for CHESHIRE IMAGES LIMITED (03700021)
- Insolvency for CHESHIRE IMAGES LIMITED (03700021)
- More for CHESHIRE IMAGES LIMITED (03700021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2016 | |
19 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2015 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | 4.70 | Declaration of solvency | |
18 Dec 2014 | AD01 | Registered office address changed from 19 Firth Fields Davenham Northwich Cheshire CW9 8JB to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Aug 2013 | TM01 | Termination of appointment of Janine Ogden as a director | |
08 Apr 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Aug 2012 | AP01 | Appointment of Mrs Janine Ogden as a director | |
07 Aug 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Mrs Michelle Paulette Irving on 13 February 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Mr Stanley Newton on 13 February 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for Mr Stanley Newton on 13 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 14 Limewood Grove Barnton Northwich Cheshire CW8 4NW on 13 February 2012 | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
25 Mar 2011 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |