Advanced company searchLink opens in new window

CHESSGROVE DAY SPA LIMITED

Company number 05827754

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2010 4.68 Liquidators' statement of receipts and payments to 23 December 2009
07 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2009 4.20 Statement of affairs with form 4.19
11 Feb 2009 600 Appointment of a voluntary liquidator
11 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
21 Jan 2009 287 Registered office changed on 21/01/2009 from ditchford bank road hanbury bromsgrove worcestershire B60 4HS
01 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
06 Jun 2008 363a Return made up to 24/05/08; full list of members
06 Jun 2008 287 Registered office changed on 06/06/2008 from chessgrove day spa ditchford bank road hanbury bromsgrove worcestershire B60 4HS
06 Jun 2008 288c Director and Secretary's Change of Particulars / eve toole / 06/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 493; Street was: orchardside, now: birmingham road; Area was: ditchford bank road hanbury, now: bordesley; Post Town was: bromsgrove, now: redditch; Post Code was: B60 4HS, now: B97 6RL; Country was: , now: uk; Occupation w
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
25 Sep 2007 287 Registered office changed on 25/09/07 from: orchardside ditchford bank road hanbury bromsgrove worcestershire B60 4HS
12 Jun 2007 363a Return made up to 24/05/07; full list of members
19 Oct 2006 225 Accounting reference date shortened from 31/05/07 to 30/11/06
29 Jul 2006 395 Particulars of mortgage/charge
13 Jul 2006 88(2)R Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100
14 Jun 2006 287 Registered office changed on 14/06/06 from: marquess court 69 southampton row london WC1B 4ET
14 Jun 2006 288a New secretary appointed;new director appointed
14 Jun 2006 288a New director appointed
14 Jun 2006 288b Director resigned
14 Jun 2006 288b Secretary resigned
24 May 2006 NEWINC Incorporation