- Company Overview for CHICO TRANSPORT LIMITED (05934515)
- Filing history for CHICO TRANSPORT LIMITED (05934515)
- People for CHICO TRANSPORT LIMITED (05934515)
- Insolvency for CHICO TRANSPORT LIMITED (05934515)
- More for CHICO TRANSPORT LIMITED (05934515)
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) |
---|---|---|---|
09 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2010 | |
09 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2010 | |
09 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from barclays bank chambers, 2 nortgate, cleckheaton west yorkshire BD19 5AA | |
02 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2009 | 288a | Director appointed mr nigel timothy smith | |
07 Jul 2009 | 288b | Appointment Terminated Director mark chitoristki | |
22 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU | |
16 Nov 2007 | MA | Memorandum and Articles of Association | |
24 Sep 2007 | 363a | Return made up to 13/09/07; full list of members | |
09 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Jan 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/03/07 | |
13 Sep 2006 | NEWINC | Incorporation |