- Company Overview for THE CHEMICAL HUT LTD (06248856)
- Filing history for THE CHEMICAL HUT LTD (06248856)
- People for THE CHEMICAL HUT LTD (06248856)
- Charges for THE CHEMICAL HUT LTD (06248856)
- Insolvency for THE CHEMICAL HUT LTD (06248856)
- More for THE CHEMICAL HUT LTD (06248856)
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) |
---|---|---|---|
27 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2024 | |
20 Oct 2023 | LIQ MISC | INSOLVENCY:certificate of appointment of liquidator | |
12 Aug 2023 | AD01 | Registered office address changed from Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 12 August 2023 | |
12 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2023 | LIQ02 | Statement of affairs | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
22 Apr 2022 | TM02 | Termination of appointment of Paul Roscoe as a secretary on 9 April 2022 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
31 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
07 Aug 2018 | CH03 | Secretary's details changed for Mr. Paul Roscoe on 7 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Sep 2017 | MR01 | Registration of charge 062488560001, created on 19 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Rebekah Kim Gardner as a director on 19 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of David Bjorn Gardner as a director on 19 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Rebekah Kim Gardner as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of David Gardner as a person with significant control on 19 September 2017 |