Advanced company searchLink opens in new window

CHROME (SERVICES) LTD

Company number 07629735

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)
24 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 22 April 2024
19 Dec 2023 AD01 Registered office address changed from Cowgills Holloway Business Recovery Regancy House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 April 2023
08 Mar 2023 AD01 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Cowgills Holloway Business Recovery Regancy House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2022
01 Jun 2021 600 Appointment of a voluntary liquidator
25 May 2021 LIQ10 Removal of liquidator by court order
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
02 Nov 2020 LIQ10 Removal of liquidator by court order
30 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 LIQ09 Death of a liquidator
04 Jun 2020 LIQ02 Statement of affairs
18 May 2020 AD01 Registered office address changed from Altai House Lancots Lane Sutton Oak St Helens WA9 3EX to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 18 May 2020
05 May 2020 600 Appointment of a voluntary liquidator
05 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
11 Feb 2020 MR01 Registration of charge 076297350001, created on 11 February 2020
22 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
12 Jun 2019 AD01 Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to Altai House Lancots Lane Sutton Oak St Helens WA9 3EX on 12 June 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
02 Feb 2019 AP01 Appointment of Mr Mark Benyon as a director on 2 February 2019