Advanced company searchLink opens in new window

CHORLEYFOREST LIMITED

Company number 07349467

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)
21 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
01 Aug 2013 AD01 Registered office address changed from 1 Southport Road Eccleston Chorley Lancashire PR7 6ET United Kingdom on 1 August 2013
29 Jul 2013 4.20 Statement of affairs with form 4.19
29 Jul 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
10 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Jan 2012 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
26 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2010 AD01 Registered office address changed from C/O Additions Queen Insurance Building 7 Queen Avenue Liverpool Merseyside L2 4TZ on 8 November 2010
03 Sep 2010 AP01 Appointment of Steven Thomas Wrigley as a director
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Aug 2010 AP01 Appointment of Mr Lee Robert Wrigley as a director
31 Aug 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
31 Aug 2010 TM01 Termination of appointment of Richard Hardbattle as a director
31 Aug 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 31 August 2010
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted