- Company Overview for CHESTERFORD (PAIGNTON) LTD (06463690)
- Filing history for CHESTERFORD (PAIGNTON) LTD (06463690)
- People for CHESTERFORD (PAIGNTON) LTD (06463690)
- More for CHESTERFORD (PAIGNTON) LTD (06463690)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
18 Feb 2015 | TM01 | Termination of appointment of Kevin David Jackson as a director on 1 February 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 23 January 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
22 Feb 2010 | CH03 | Secretary's details changed for Paul Andrew Brown on 18 November 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Lucy Best on 18 November 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Kevin Jackson on 18 November 2009 | |
26 Sep 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE | |
18 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
15 May 2008 | 288a | Secretary appointed paul andrew brown | |
13 May 2008 | 288a | Director appointed lucy best | |
13 May 2008 | 288a | Director appointed kevin jackson |