Advanced company searchLink opens in new window

CHESHIRE IMAGES LIMITED

Company number 03700021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-16
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
  • GBP 4
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