Advanced company searchLink opens in new window

CHEMIPHASE LIMITED

Company number 02667336

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)
06 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
19 Oct 2020 LIQ02 Statement of affairs
19 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
19 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 AD01 Registered office address changed from 72E New Court Way Ormskirk L39 2YT England to Greg's Building 1 Booth Street Manchester M2 4DU on 5 October 2020
16 Jul 2020 AD01 Registered office address changed from 72B New Court Way Ormskirk L39 2YT England to 72E New Court Way Ormskirk L39 2YT on 16 July 2020
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 CH01 Director's details changed for Susan Catherine Elizabeth Wiggins on 3 June 2019
03 Jun 2019 CH03 Secretary's details changed for Susan Catherine Elizabeth Wiggins on 3 June 2019
04 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
04 Feb 2019 PSC04 Change of details for Mr Clive Adrian Wiggins as a person with significant control on 1 January 2017
04 Feb 2019 PSC01 Notification of Ben Wiggins as a person with significant control on 1 January 2017
01 Nov 2018 AAMD Amended accounts made up to 31 December 2017
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2,207
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 700
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 Nov 2016 AD01 Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 10 November 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015