Advanced company searchLink opens in new window

CHESTERFIELD COUTURE ENGLAND LTD

Company number 06518349

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)
11 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 6 September 2024
02 Mar 2024 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2 March 2024
16 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023
19 Sep 2023 AD01 Registered office address changed from Unit 6B Arrow Trading Estate Corporation Road Manchester M34 5LR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19 September 2023
19 Sep 2023 600 Appointment of a voluntary liquidator
19 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-07
19 Sep 2023 LIQ02 Statement of affairs
10 Aug 2023 PSC04 Change of details for Mr Michael Anthony Roche as a person with significant control on 27 March 2023
10 Aug 2023 PSC04 Change of details for Mrs Yvonne Catherine Walton as a person with significant control on 27 March 2023
10 Aug 2023 CH01 Director's details changed for Mrs Yvonne Catherine Walton on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Michael Anthony Roche on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to Unit 6B Arrow Trading Estate Corporation Road Manchester M34 5LR on 27 March 2023
14 Mar 2023 MR01 Registration of charge 065183490001, created on 8 March 2023
07 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
26 Oct 2022 PSC04 Change of details for Mrs Yvonne Catherine Walton as a person with significant control on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mrs Yvonne Catherine Walton on 26 October 2022
23 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
24 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
23 Mar 2020 PSC01 Notification of Yvonne Catherine Walton as a person with significant control on 1 May 2019
23 Mar 2020 PSC04 Change of details for Mr Michael Anthony Roche as a person with significant control on 1 May 2019