Advanced company searchLink opens in new window

CHENEZ INTERIORS LIMITED

Company number 05956818

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 June 2018
27 Jun 2017 AD01 Registered office address changed from . Woodhouse Road Scunthorpe North Lincolnshire DN16 1BD to The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU on 27 June 2017
27 Jun 2017 LIQ02 Statement of affairs
27 Jun 2017 600 Appointment of a voluntary liquidator
27 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-12
01 Dec 2016 MR04 Satisfaction of charge 059568180001 in full
03 Nov 2016 MR01 Registration of charge 059568180002, created on 3 November 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
03 Jun 2016 AP01 Appointment of Mr Shaun Griffiths as a director on 31 May 2016
03 Jun 2016 TM01 Termination of appointment of Christine Elizabeth Chapman-Watkinson as a director on 31 May 2016
14 Dec 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
25 Sep 2013 CH03 Secretary's details changed for Mr Shaun Griffiths on 25 September 2013
01 Aug 2013 MR01 Registration of charge 059568180001
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 CH03 Secretary's details changed for Mr Shaun Griffiths on 10 December 2012
16 Oct 2012 TM01 Termination of appointment of Shaun Griffiths as a director
16 Oct 2012 AP01 Appointment of Mrs Christine Elizabeth Chapman-Watkinson as a director
16 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders