Advanced company searchLink opens in new window

CHICHESTER HONDA LIMITED

Company number 07723395

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)
26 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
01 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liquidator
12 Oct 2021 LIQ10 Removal of liquidator by court order
12 Oct 2021 600 Appointment of a voluntary liquidator
14 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
12 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 November 2017
29 Dec 2017 600 Appointment of a voluntary liquidator
29 Dec 2017 LIQ10 Removal of liquidator by court order
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
10 Jan 2016 AD01 Registered office address changed from Unit 11 Chichester Trade Centre Quarry Lane Chichester West Sussex PO19 8ET to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 January 2016
17 Dec 2015 4.20 Statement of affairs with form 4.19
17 Dec 2015 600 Appointment of a voluntary liquidator
17 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
18 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 140,000
18 Aug 2015 AP03 Appointment of Miss Nikki Sharon Williams as a secretary on 20 May 2015
08 Apr 2015 TM01 Termination of appointment of David John Norton as a director on 31 March 2015
03 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House