Advanced company searchLink opens in new window

CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED

Company number 08190639

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
06 May 2019 TM01 Termination of appointment of William Robert Gear as a director on 16 October 2018
06 May 2019 TM01 Termination of appointment of Stephen Charles Lyall as a director on 16 October 2018
30 Apr 2019 AA Micro company accounts made up to 28 February 2019
30 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
02 Nov 2016 AA Micro company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
28 Oct 2015 AA Micro company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 AD02 Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen Hall 162-168 Regent Street London W1B 5TF
02 Sep 2015 AD04 Register(s) moved to registered office address 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL
02 Sep 2015 CH01 Director's details changed for Michael Jerome Landers on 23 November 2014
23 Sep 2014 AP01 Appointment of Michael Jerome Landers as a director on 23 September 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 AD03 Register(s) moved to registered inspection location 28 Grosvenor Street London W1K 4QR
02 Sep 2014 AD02 Register inspection address has been changed to 28 Grosvenor Street London W1K 4QR