Advanced company searchLink opens in new window

CHESHIRE ESTATES LIMITED

Company number 10961063

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)
01 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 6 April 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 April 2023
01 Nov 2022 AD01 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 1 November 2022
13 May 2022 LIQ02 Statement of affairs
19 Apr 2022 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 22a Main Street Garforth Leeds LS25 1AA on 19 April 2022
19 Apr 2022 600 Appointment of a voluntary liquidator
19 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 AA Total exemption full accounts made up to 29 September 2021
11 Oct 2021 AA Total exemption full accounts made up to 29 September 2020
04 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Laurence Leslie Daw on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mr Laurence Leslie Daw as a person with significant control on 23 November 2020
01 Jun 2020 MR01 Registration of charge 109610630002, created on 29 May 2020
09 Apr 2020 AA Total exemption full accounts made up to 29 September 2019
28 Jan 2020 MR04 Satisfaction of charge 109610630001 in full
21 Jan 2020 PSC04 Change of details for Mr Laurence Leslie Daw as a person with significant control on 13 September 2017
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 250,001
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 29 September 2018
12 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018