- Company Overview for CHENEZ INTERIORS LIMITED (05956818)
- Filing history for CHENEZ INTERIORS LIMITED (05956818)
- People for CHENEZ INTERIORS LIMITED (05956818)
- Charges for CHENEZ INTERIORS LIMITED (05956818)
- Insolvency for CHENEZ INTERIORS LIMITED (05956818)
- More for CHENEZ INTERIORS LIMITED (05956818)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |