Advanced company searchLink opens in new window

CHESTER JAMES CONSULTING LIMITED

Company number 09068839

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
15 Oct 2018 AD01 Registered office address changed from PO Box BS10 7BS Purley Lodge Sheepwood Road Bristol BS10 7BS United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 October 2018
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
08 Oct 2018 LIQ02 Statement of affairs
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 AD01 Registered office address changed from Rombourne House 27 Great George Street Bristol BS1 5QT to PO Box BS10 7BS Purley Lodge Sheepwood Road Bristol BS10 7BS on 21 August 2017
21 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with updates
19 May 2017 AA Micro company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
19 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Mr Christopher Martin James O'connell on 3 June 2014
09 Nov 2015 CH03 Secretary's details changed for Mr Christopher O'connell on 3 June 2014
21 Oct 2015 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Rombourne House 27 Great George Street Bristol BS1 5QT on 21 October 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off