- Company Overview for THE CHESTER CANAL HERITAGE TRUST (04360134)
- Filing history for THE CHESTER CANAL HERITAGE TRUST (04360134)
- People for THE CHESTER CANAL HERITAGE TRUST (04360134)
- More for THE CHESTER CANAL HERITAGE TRUST (04360134)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
29 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
01 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mr William De Leie on 2 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mrs Jenine De Leie as a director on 2 September 2016 | |
21 Jun 2016 | AP03 | Appointment of Mr Keith Scargill as a secretary on 6 April 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Keith Scargill as a director on 6 April 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Keith Scargill as a director on 6 April 2016 | |
19 Jun 2016 | TM01 | Termination of appointment of Wendy Patricia Hill as a director on 6 April 2016 | |
19 Jun 2016 | TM01 | Termination of appointment of Gwynneth Ellen Buss as a director on 6 April 2016 | |
19 Jun 2016 | TM02 | Termination of appointment of Wendy Patricia Hill as a secretary on 6 April 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 24 February 2016 no member list | |
15 Mar 2016 | AD01 | Registered office address changed from Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN England to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 15 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 21 Whipcord Lane Chester Cheshire CH1 4DH to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 15 March 2016 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Mar 2015 | AR01 | Annual return made up to 24 February 2015 no member list | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Aug 2014 | AP01 | Appointment of Mr William De Leie as a director on 5 April 2014 | |
17 Aug 2014 | AP01 | Appointment of Mr Keith Scargill as a director on 5 April 2014 |