- Company Overview for CHESTER CARWASH LTD (08189948)
- Filing history for CHESTER CARWASH LTD (08189948)
- People for CHESTER CARWASH LTD (08189948)
- Insolvency for CHESTER CARWASH LTD (08189948)
- More for CHESTER CARWASH LTD (08189948)
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
|
|
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
|
|
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
|
|
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
|
|
19 Dec 2012 | TM01 | Termination of appointment of Leslie Ojugbana as a director | |
23 Aug 2012 | NEWINC | Incorporation |