Advanced company searchLink opens in new window

CHESTERFIELD PLASTICS LIMITED

Company number 02200315

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)
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
  • GBP 100
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011