- Company Overview for CHIC CHEVEUX LIMITED (06041946)
- Filing history for CHIC CHEVEUX LIMITED (06041946)
- People for CHIC CHEVEUX LIMITED (06041946)
- Insolvency for CHIC CHEVEUX LIMITED (06041946)
- More for CHIC CHEVEUX LIMITED (06041946)
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) |
---|---|---|---|
12 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from Four Columns Broughton Skipton BD23 3AE England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 29 September 2022 | |
29 Sep 2022 | LIQ02 | Statement of affairs | |
29 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2022 | TM02 | Termination of appointment of George Stanley Burfitt as a secretary on 11 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
16 Mar 2021 | AD01 | Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 16 March 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Mrs Claire Rachael Webber on 4 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|