- Company Overview for THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED (05173755)
- Filing history for THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED (05173755)
- People for THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED (05173755)
- Insolvency for THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED (05173755)
- More for THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED (05173755)
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) |
---|---|---|---|
27 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
18 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2017 | AD01 | Registered office address changed from 19 Museum Street Warrington WA1 1JA to Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2017 | |
02 Sep 2017 | LIQ02 | Statement of affairs | |
02 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | CH01 | Director's details changed for Miss Sarah Jane Oliver on 28 June 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mrs Sarah Jane Hall on 31 May 2017 | |
27 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 4 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
25 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jan 2014 | AD01 | Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR on 10 January 2014 | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
17 Jun 2013 | TM01 | Termination of appointment of Pamela Arnold as a director | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |