Advanced company searchLink opens in new window

CHESTER CARWASH LTD

Company number 08189948

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)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2019 AD01 Registered office address changed from 24 Northburns Chester Le Street County Durham DH3 3TF to C/O Valentine & Co Glade House 52-24 Carter Lane London EC4V 5EF on 21 January 2019
15 Jan 2019 LIQ02 Statement of affairs
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
21 Nov 2018 AP01 Appointment of Mr Simon William Howatson as a director on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Newzad Osman as a director on 21 November 2018
17 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
19 Jul 2018 AP01 Appointment of Mr Newzad Osman as a director on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Simon William Howatson as a director on 19 July 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
07 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
19 Dec 2012 TM01 Termination of appointment of Leslie Ojugbana as a director
23 Aug 2012 NEWINC Incorporation