- Company Overview for CHESHIRE COUNTRY CLUB AND SPA LIMITED (07572820)
- Filing history for CHESHIRE COUNTRY CLUB AND SPA LIMITED (07572820)
- People for CHESHIRE COUNTRY CLUB AND SPA LIMITED (07572820)
- Charges for CHESHIRE COUNTRY CLUB AND SPA LIMITED (07572820)
- Insolvency for CHESHIRE COUNTRY CLUB AND SPA LIMITED (07572820)
- More for CHESHIRE COUNTRY CLUB AND SPA LIMITED (07572820)
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) |
---|---|---|---|
15 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2024 | TM01 | Termination of appointment of Susan Fiona Bloomberg as a director on 21 December 2023 | |
15 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | AD01 | Registered office address changed from C/O Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2021 | LIQ02 | Statement of affairs | |
29 Nov 2021 | AD01 | Registered office address changed from PO Box 4385 07572820: Companies House Default Address Cardiff CF14 8LH to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 29 November 2021 | |
29 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 07572820: Companies House Default Address, Cardiff, CF14 8LH on 22 September 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2020 | PSC01 | Notification of Susan Fiona Bloomberg as a person with significant control on 6 April 2016 | |
20 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Feb 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Sep 2017 | MR01 | Registration of charge 075728200001, created on 7 September 2017 |