Advanced company searchLink opens in new window

CHESHIRE TOWN HOMES LIMITED

Company number 09568813

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
01 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 AD01 Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019
27 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Dec 2017 MR01 Registration of charge 095688130001, created on 20 November 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Ms Michelle Victoria Nevett on 21 January 2016
22 Jan 2016 TM02 Termination of appointment of Cosec Direct Limited as a secretary on 21 January 2016
22 Jan 2016 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ England to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 22 January 2016
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100
04 Jan 2016 SH08 Change of share class name or designation
04 Jan 2016 SH02 Sub-division of shares on 19 November 2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/11/2015
22 May 2015 CH01 Director's details changed for Ms Michelle Victoria Nevett on 21 May 2015
22 May 2015 CH04 Secretary's details changed for Cosec Direct Limited on 21 May 2015
22 May 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 73 Watling Street London EC4M 9BJ on 22 May 2015
30 Apr 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015