- Company Overview for CHESTERFIELD PLASTICS LIMITED (02200315)
- Filing history for CHESTERFIELD PLASTICS LIMITED (02200315)
- People for CHESTERFIELD PLASTICS LIMITED (02200315)
- Charges for CHESTERFIELD PLASTICS LIMITED (02200315)
- Insolvency for CHESTERFIELD PLASTICS LIMITED (02200315)
- More for CHESTERFIELD PLASTICS LIMITED (02200315)
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) |
---|---|---|---|
26 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2023 | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2022 | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
19 Sep 2020 | AD01 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 19 September 2020 | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2015 | |
16 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2016 | |
01 Aug 2017 | AD01 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 | |
19 May 2016 | AD01 | Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 | |
10 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jun 2014 | 2.24B | Administrator's progress report to 9 June 2014 | |
07 Jan 2014 | 2.24B | Administrator's progress report to 9 December 2013 | |
07 Jan 2014 | 2.31B | Notice of extension of period of Administration | |
08 Aug 2013 | 2.24B | Administrator's progress report to 16 July 2013 | |
21 Jun 2013 | 2.18B | Notice of extension of time period of the administration | |
11 Feb 2013 | 2.24B | Administrator's progress report to 16 January 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 | |
12 Sep 2012 | 2.17B | Statement of administrator's proposal | |
12 Sep 2012 | 2.23B | Result of meeting of creditors | |
03 Sep 2012 | 2.17B | Statement of administrator's proposal | |
25 Jul 2012 | AD01 | Registered office address changed from 61 Foljambe Avenue Walton Chesterfield Derbyshire S40 3EY on 25 July 2012 | |
25 Jul 2012 | 2.12B | Appointment of an administrator | |
03 Oct 2011 | AR01 |
Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-10-03
|
|
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |