Advanced company searchLink opens in new window

CHESHIRE COUNTRY HOMES LIMITED

Company number 05691728

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
03 Oct 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 May 2010 TM02 Termination of appointment of Jane Cox as a secretary
15 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Michael Geoffrey Cox on 14 March 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
17 Feb 2009 363a Return made up to 30/01/09; full list of members
21 Jul 2008 225 Accounting reference date extended from 31/01/2008 to 31/05/2008
21 Jul 2008 AA Accounts for a dormant company made up to 31 January 2007
03 Jun 2008 363a Return made up to 30/01/08; full list of members
12 Dec 2007 395 Particulars of mortgage/charge
07 Mar 2007 363s Return made up to 30/01/07; full list of members
30 Jan 2006 NEWINC Incorporation