- Company Overview for LTN CHORLTON LIMITED (09291502)
- Filing history for LTN CHORLTON LIMITED (09291502)
- People for LTN CHORLTON LIMITED (09291502)
- Charges for LTN CHORLTON LIMITED (09291502)
- Insolvency for LTN CHORLTON LIMITED (09291502)
- More for LTN CHORLTON LIMITED (09291502)
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) |
---|---|---|---|
11 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
11 Apr 2019 | LIQ02 | Statement of affairs | |
11 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | AD01 | Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 19 March 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
11 Dec 2018 | PSC02 | Notification of Know Ltn Limited as a person with significant control on 31 March 2018 | |
11 Dec 2018 | PSC07 | Cessation of Steven Hesketh as a person with significant control on 31 March 2018 | |
05 May 2018 | MR01 | Registration of charge 092915020001, created on 4 May 2018 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AP01 | Appointment of Mrs Nicola Perry Hesketh as a director on 1 December 2017 | |
28 Nov 2017 | PSC01 | Notification of Steven Hesketh as a person with significant control on 28 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Jamie Robin Langrish as a person with significant control on 28 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Steven Hesketh as a director on 28 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Jamie Robin Langrish as a director on 28 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY to 3a Hatton Garden Liverpool L3 2FE on 28 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Jamie Robin Langrish as a person with significant control on 6 April 2016 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 |