- Company Overview for CHESS MECHANICAL SERVICES LTD (05503418)
- Filing history for CHESS MECHANICAL SERVICES LTD (05503418)
- People for CHESS MECHANICAL SERVICES LTD (05503418)
- Insolvency for CHESS MECHANICAL SERVICES LTD (05503418)
- More for CHESS MECHANICAL SERVICES LTD (05503418)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2018 | CH01 | Director's details changed for Mr Timothy Stuart Mcevoy on 16 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr John William Hickey on 16 February 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr Timothy Stuart Mcevoy as a person with significant control on 16 February 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr John William Hickey as a person with significant control on 16 February 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from Unit 9 Accent Business Centre Barkerend Road Bradford West Yorkshire BD3 9BD to Ashfield House Illingworth Street Ossett WF5 8AL on 6 November 2017 | |
31 Oct 2017 | LIQ02 | Statement of affairs | |
31 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
10 Jul 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
02 Sep 2016 | AA | Micro company accounts made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
15 Oct 2015 | AA | Micro company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
09 Oct 2014 | AA | Micro company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
27 Nov 2012 | AD01 | Registered office address changed from 21 Claremont Street Cleckheaton West Yorkshire BD19 3NX on 27 November 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders |