Advanced company searchLink opens in new window

CHESTER CLOTHING COMPANY LIMITED

Company number 05081182

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 AD01 Registered office address changed from 5 Parkgate Road Neston Cheshire CH64 9XF to Unit C32 Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL on 20 April 2015
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 31 March 2012
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Dec 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
10 Aug 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 TM02 Termination of appointment of Kenneth Aldcroft as a secretary
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Matthew Aldcroft on 28 February 2010
06 Sep 2010 CH03 Secretary's details changed for Kenneth Aldcroft on 28 February 2010
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2009 363a Return made up to 23/03/09; full list of members
20 Aug 2009 363a Return made up to 23/03/08; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009