Advanced company searchLink opens in new window

CHESTER CONSTRUCTION LTD

Company number 05624796

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)
15 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2012 4.43 Notice of final account prior to dissolution
09 Dec 2009 AD01 Registered office address changed from 23 Sherbourne Street Manchester M8 8HF on 9 December 2009
30 Oct 2009 4.31 Appointment of a liquidator
22 Oct 2009 COCOMP Order of court to wind up
14 Sep 2009 COCOMP Order of court to wind up
16 Jul 2009 288b Appointment Terminated Secretary nicholas heywood
08 Jul 2009 288b Appointment Terminate, Director Nicholas Heywood Logged Form
14 May 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Mar 2008 363s Return made up to 16/11/07; full list of members
07 Mar 2008 287 Registered office changed on 07/03/2008 from 23 sherborne street manchester M8 8HF
20 Feb 2008 287 Registered office changed on 20/02/08 from: cardinal house 20 st marys parsonage manchester M3 2OL
09 Oct 2007 288b Director resigned
09 Mar 2007 288a New director appointed
09 Mar 2007 363s Return made up to 16/11/06; full list of members
20 Feb 2007 288a New director appointed
20 Feb 2007 288a New director appointed
01 Feb 2007 288a New secretary appointed
16 Jan 2007 CERTNM Company name changed shelley tots LTD\certificate issued on 16/01/07
09 Jan 2007 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2007 AA Accounts made up to 30 November 2006
03 Jan 2007 287 Registered office changed on 03/01/07 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF
26 Sep 2006 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2005 288b Secretary resigned
16 Nov 2005 288b Director resigned