- Company Overview for CHROME (SERVICES) LTD (07629735)
- Filing history for CHROME (SERVICES) LTD (07629735)
- People for CHROME (SERVICES) LTD (07629735)
- Charges for CHROME (SERVICES) LTD (07629735)
- Insolvency for CHROME (SERVICES) LTD (07629735)
- More for CHROME (SERVICES) LTD (07629735)
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
|
|
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
|
|
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 |