Advanced company searchLink opens in new window

CHESHIRE SUPPORT SOLUTIONS LIMITED

Company number 10447297

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
17 Dec 2019 MR01 Registration of charge 104472970001, created on 13 December 2019
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
31 Oct 2019 PSC04 Change of details for Miss Lorrane Taylor as a person with significant control on 31 October 2019
31 Oct 2019 PSC04 Change of details for Ms Margaret Joyce Elizabeth Swanson as a person with significant control on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from 12 Watermead Drive Runcorn WA7 3NA England to 38 Marlow Avenue Chester CH2 1NQ on 31 October 2019
23 Aug 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from Office 1, Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England to 12 Watermead Drive Runcorn WA7 3NA on 31 October 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
11 Dec 2017 AD01 Registered office address changed from Hillcrest Elliott Street Tyldesley Manchester M29 8JE England to Office 1, Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ on 11 December 2017
27 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
26 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted