Advanced company searchLink opens in new window

CHESTER PROPERTIES FESTIVAL MANAGEMENT LIMITED

Company number 06227167

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
05 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
05 May 2015 AD02 Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen Hall 162-168 Regent Street London W1B 5TF
03 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 May 2014 AD03 Register(s) moved to registered inspection location
06 May 2014 AD02 Register inspection address has been changed
06 May 2014 CH01 Director's details changed for Mr Thomas Richard Tyler on 10 September 2013
19 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from 32 Brook Street London W1K 5DL England on 22 March 2013
14 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Stuart Glyn on 26 October 2009
28 Nov 2009 AD01 Registered office address changed from 18 Hanover Square London W1S 1HX on 28 November 2009
18 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
06 May 2009 363a Return made up to 25/04/09; full list of members
06 May 2009 190 Location of debenture register
06 May 2009 353 Location of register of members