Advanced company searchLink opens in new window

CARFOUR CHESTERFIELD LIMITED

Company number 02444972

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 Oct 2016 AD01 Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AD01 Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB United Kingdom on 27 September 2011
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jun 2010 CH01 Director's details changed for Mr David Scott Hinchliffe on 18 June 2010
18 Jun 2010 CH01 Director's details changed for Mr David Ernest Hinchliffe on 18 June 2010
18 Jun 2010 CH03 Secretary's details changed for Mr David Ernest Hinchliffe on 18 June 2010
27 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders