- Company Overview for CHESHIRE ESTATES LIMITED (10961063)
- Filing history for CHESHIRE ESTATES LIMITED (10961063)
- People for CHESHIRE ESTATES LIMITED (10961063)
- Charges for CHESHIRE ESTATES LIMITED (10961063)
- Insolvency for CHESHIRE ESTATES LIMITED (10961063)
- More for CHESHIRE ESTATES LIMITED (10961063)
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
|
|
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
|
|
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 |