- Company Overview for CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY (06807829)
- Filing history for CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY (06807829)
- People for CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY (06807829)
- Insolvency for CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY (06807829)
- More for CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY (06807829)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
03 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2017 | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
25 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2015 | AD01 | Registered office address changed from Joliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP to 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 March 2015 | |
13 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Stephen Christopher Wundke as a director on 4 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Michael George Bell as a director on 4 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Peter Grant Bulmer as a director on 4 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of David Roberts as a director on 4 November 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Jason Franklyn Butler as a director on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Annette Galsgaard Silcock as a director on 5 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of James Harris as a secretary on 4 August 2014 | |
18 Mar 2014 | AR01 | Annual return made up to 2 March 2014 no member list | |
17 Mar 2014 | CH01 | Director's details changed for Ms Annette Galsgaard Silcock on 1 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for John Melvyn Iles on 1 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Raewyn Bailey as a director | |
17 Mar 2014 | CH03 | Secretary's details changed for James Harris on 1 March 2014 | |
20 Nov 2013 | AP01 | Appointment of Ms Annette Galsgaard Silcock as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |