Advanced company searchLink opens in new window

CHEVIN MILL LIMITED

Company number 03116581

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)
08 May 2019 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 29 July 2018
06 Jul 2018 AD01 Registered office address changed from Unit 1 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 July 2018
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 29 July 2017
03 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 July 2016
11 Aug 2015 600 Appointment of a voluntary liquidator
11 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-30
11 Aug 2015 4.70 Declaration of solvency
25 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jun 2015 CERTNM Company name changed hill woolhouse property management LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-10
20 Jun 2015 CONNOT Change of name notice
03 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
26 Aug 2011 AAMD Amended accounts made up to 30 November 2010
25 May 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
21 Oct 2010 AD04 Register(s) moved to registered office address
16 Aug 2010 TM01 Termination of appointment of Christopher Soulsby as a director
12 May 2010 AA Total exemption small company accounts made up to 30 November 2009