- Company Overview for CHEF COMPARE LIMITED (08523464)
- Filing history for CHEF COMPARE LIMITED (08523464)
- People for CHEF COMPARE LIMITED (08523464)
- More for CHEF COMPARE LIMITED (08523464)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2024 | DS01 | Application to strike the company off the register | |
16 Jul 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
26 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 Oct 2022 | TM01 | Termination of appointment of Jeremy Alan Woodward as a director on 30 September 2022 | |
02 Oct 2022 | PSC07 | Cessation of Jeremy Woodward as a person with significant control on 30 September 2022 | |
02 Oct 2022 | AD01 | Registered office address changed from 67 High Street Tarporley Cheshire CW6 0DP England to The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG on 2 October 2022 | |
29 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from PO Box CH3 9JW the Egerton Arms the Egerton Arms Whitchurch Road Broxton Cheshire LL16 4NL United Kingdom to 67 High Street Tarporley Cheshire CW6 0DP on 15 March 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from The Celtic Arms Northop Country Park Northop Mold Flintshire CH7 6WA to PO Box CH3 9JW the Egerton Arms the Egerton Arms Whitchurch Road Broxton Cheshire LL16 4NL on 1 August 2018 | |
21 May 2018 | AP01 | Appointment of Mr Jeremy Alan Woodward as a director on 21 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Adrian Wynne Evans as a secretary on 21 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
19 Apr 2017 | CH03 | Secretary's details changed for Mr Adrian Wynne Evans on 24 February 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Duncan Charles Falconer on 24 February 2016 |