Advanced company searchLink opens in new window

CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY

Company number 06807829

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
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