- Company Overview for JOHN REID (CHESTER) LIMITED (06303788)
- Filing history for JOHN REID (CHESTER) LIMITED (06303788)
- People for JOHN REID (CHESTER) LIMITED (06303788)
- More for JOHN REID (CHESTER) LIMITED (06303788)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
02 Jan 2021 | AD01 | Registered office address changed from 2 2 Virginia Drive, Blacon Blacon Chester Cheshire CH1 5AL England to 2 Virginia Drive Blacon Chester Cheshire CH1 5AL on 2 January 2021 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from The Lady Hamilton 2, Virginia Drive Blacon Chester Cheshire CH64 0SG England to 2 2 Virginia Drive, Blacon Blacon Chester Cheshire CH1 5AL on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mrs Mavis Reid as a director on 2 January 2020 | |
28 Dec 2019 | TM01 | Termination of appointment of Matthew James Case as a director on 27 December 2019 | |
28 Dec 2019 | TM01 | Termination of appointment of John Clarke as a director on 27 December 2019 | |
28 Dec 2019 | TM01 | Termination of appointment of Steven Paul Agar as a director on 27 December 2019 | |
17 Nov 2019 | AD01 | Registered office address changed from 11 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF England to The Lady Hamilton 2, Virginia Drive Blacon Chester Cheshire CH64 0SG on 17 November 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
26 Sep 2019 | AP01 | Appointment of Mr Matthew James Case as a director on 20 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Mavis Reid as a person with significant control on 10 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Mavis Reid as a director on 10 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Steven Paul Agar as a director on 10 September 2019 | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
29 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 |