- Company Overview for CHESTER USED FURNITURE ENTERPRISE (09988607)
- Filing history for CHESTER USED FURNITURE ENTERPRISE (09988607)
- People for CHESTER USED FURNITURE ENTERPRISE (09988607)
- More for CHESTER USED FURNITURE ENTERPRISE (09988607)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mrs Susan Christine Williams on 3 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr David Geoffrey Booth on 3 February 2020 | |
30 Sep 2019 | AD01 | Registered office address changed from 2 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 September 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2019 | AD01 | Registered office address changed from Old Blacon Library Western Avenue Blacon Chester Cheshire CH1 5QY to 2 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 August 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Robert James Ffoulkes as a director on 16 July 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
18 Sep 2018 | AP01 | Appointment of Mr Robert James Ffoulkes as a director on 14 September 2018 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr David Geoffrey Booth as a director on 20 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
16 Feb 2018 | TM01 | Termination of appointment of Pamela Jane Bleasdale as a director on 2 February 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
27 May 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Clare Babbs as a director on 14 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Raymond William Paddock as a director on 14 March 2016 | |
04 Feb 2016 | NEWINC | Incorporation |