- Company Overview for CHORLEYFOREST LIMITED (07349467)
- Filing history for CHORLEYFOREST LIMITED (07349467)
- People for CHORLEYFOREST LIMITED (07349467)
- Charges for CHORLEYFOREST LIMITED (07349467)
- Insolvency for CHORLEYFOREST LIMITED (07349467)
- More for CHORLEYFOREST LIMITED (07349467)
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
|
|
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
|
|
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
|