Advanced company searchLink opens in new window

CHESTNUT LIMITED

Company number 06671597

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)
26 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2017 4.68 Liquidators' statement of receipts and payments to 9 February 2017
23 Feb 2016 4.20 Statement of affairs with form 4.19
23 Feb 2016 600 Appointment of a voluntary liquidator
23 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
15 Jan 2016 AD01 Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Elwell Watchorn & Saxton Llp Cumbernauld House 35 Park Row Nottingham NG1 6EE on 15 January 2016
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Nov 2014 AD01 Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 3 November 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 CH01 Director's details changed for Mr Terence Raymond Dell on 13 August 2014
13 Aug 2014 CH03 Secretary's details changed for Robert Frank Haysom on 13 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Aug 2009 363a Return made up to 13/08/09; full list of members
27 Aug 2008 CERTNM Company name changed chestnut (lb) LIMITED\certificate issued on 28/08/08