- Company Overview for CHETHAM'S EVENTS LTD (10012355)
- Filing history for CHETHAM'S EVENTS LTD (10012355)
- People for CHETHAM'S EVENTS LTD (10012355)
- More for CHETHAM'S EVENTS LTD (10012355)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2024 | DS01 | Application to strike the company off the register | |
11 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 23 Freshwater View Northwich CW8 1GL England to Unit 11-12 Newman Close Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 27 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | PSC04 | Change of details for Mr Adam Charles Evanson as a person with significant control on 31 March 2023 | |
24 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Simon Bailey as a director on 24 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
13 Mar 2023 | PSC04 | Change of details for Mr Adam Charles Evanson as a person with significant control on 1 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Simon Bailey as a person with significant control on 1 March 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
10 Sep 2021 | AD01 | Registered office address changed from The Waggon and Horses Manchester Road Eaton Congleton Cheshire CW11 2GA England to 23 Freshwater View Northwich CW8 1GL on 10 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
26 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from 10 Fair View Close Barnton Northwich Cheshire CW8 4HH England to The Waggon and Horses Manchester Road Eaton Congleton Cheshire CW11 2GA on 25 February 2021 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |