Advanced company searchLink opens in new window

CHESHIRE COUNTRY CLUB AND SPA LIMITED

Company number 07572820

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-22
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