Advanced company searchLink opens in new window

CHESHIRE FINANCIAL SERVICES LTD

Company number 04960676

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
12 Apr 2017 AD01 Registered office address changed from C/O Benjamin Morris & Co 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 12 April 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
24 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
24 Dec 2013 CH01 Director's details changed for Ciaran Colm James Davis on 30 September 2013