- Company Overview for CHESTER FESTIVALS LIMITED (06869261)
- Filing history for CHESTER FESTIVALS LIMITED (06869261)
- People for CHESTER FESTIVALS LIMITED (06869261)
- Insolvency for CHESTER FESTIVALS LIMITED (06869261)
- More for CHESTER FESTIVALS LIMITED (06869261)
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) |
---|---|---|---|
25 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2013 | |
10 Oct 2012 | AD01 | Registered office address changed from C/O Visit Chester & Cheshire 1 st Floor West Wing Offices Chester Station Station Road Chester CH1 3NT United Kingdom on 10 October 2012 | |
01 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | TM01 | Termination of appointment of Clark Eugene Rundell as a director on 2 September 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Apsley Julian Pellatt as a director on 15 August 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 3 April 2012 no member list | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2011 | AR01 | Annual return made up to 3 April 2011 no member list | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AP03 | Appointment of Mrs Tracy Lynn as a secretary | |
11 Feb 2011 | AP01 | Appointment of Mrs Gwendoline Olive Cleverly as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Apsley Julian Pellatt as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Clark Eugene Rundell as a director | |
11 Feb 2011 | AP01 | Appointment of Ms Jayne Marie Garrity as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Peter Malcolm Mearns as a director | |
10 Feb 2011 | TM01 | Termination of appointment of William Hughes as a director | |
10 Feb 2011 | TM02 | Termination of appointment of Anthony Flynn as a secretary | |
11 Jan 2011 | AA | ||
14 Dec 2010 | AD01 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU on 14 December 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 3 April 2010 no member list |