Advanced company searchLink opens in new window

CHESHIRE CONTRACTING AND CONTROL LIMITED

Company number 06534491

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)
16 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
08 Apr 2013 1.4 Notice of completion of voluntary arrangement
15 Mar 2013 AD01 Registered office address changed from 4 Hunting Gate Hitchin Herts SG4 0TJ on 15 March 2013
14 Mar 2013 600 Appointment of a voluntary liquidator
06 Mar 2013 4.20 Statement of affairs with form 4.19
06 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 300
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 287 Registered office changed on 12/06/2009 from 4 hunting gate hitchin herts SG4 0TJ united kingdom
14 Apr 2009 363a Return made up to 14/03/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from equipoise house grove place bedford MK40 3LE
14 Apr 2009 353 Location of register of members
14 Apr 2009 190 Location of debenture register
14 Apr 2009 288b Appointment terminated secretary christopher benham
09 Feb 2009 88(2) Ad 31/12/08\gbp si 200@1=200\gbp ic 100/300\
07 May 2008 288a Director appointed brian james valentine
07 May 2008 288a Director appointed david howard