- Company Overview for CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED (08190639)
- Filing history for CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED (08190639)
- People for CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED (08190639)
- More for CHESTER PROPERTIES ASSET MANAGEMENT NO. 6 LIMITED (08190639)
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
|
|
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
|
|
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
|
|
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 |