Advanced company searchLink opens in new window

THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED

Company number 05173755

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
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
  • GBP 1
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
  • GBP 1
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