Advanced company searchLink opens in new window

CHILLZ (WISBECH) LTD

Company number 11992767

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
16 Aug 2023 DS01 Application to strike the company off the register
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 DS02 Withdraw the company strike off application
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2023 DS01 Application to strike the company off the register
31 Jan 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 August 2022
19 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 31 May 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 AA Micro company accounts made up to 31 May 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
04 Jun 2019 CH01 Director's details changed for Mrs Betty Violete Eileen Cunningham on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Teddy Joe Haime as a director on 3 June 2019
22 May 2019 AP01 Appointment of Ms Betty Violete Cunningham as a director on 16 May 2019
22 May 2019 AP01 Appointment of Mr Gary Steven Haime as a director on 16 May 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 100