- Company Overview for CHESHIRE CAVITY STORAGE GROUP LIMITED (03875121)
- Filing history for CHESHIRE CAVITY STORAGE GROUP LIMITED (03875121)
- People for CHESHIRE CAVITY STORAGE GROUP LIMITED (03875121)
- Charges for CHESHIRE CAVITY STORAGE GROUP LIMITED (03875121)
- More for CHESHIRE CAVITY STORAGE GROUP LIMITED (03875121)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2020 | TM01 | Termination of appointment of Anthony Paul Winkle as a director on 1 January 2020 | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | TM01 | Termination of appointment of Matilda Jane Spencer as a director on 1 November 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | SH20 | Statement by Directors | |
18 Sep 2019 | SH19 |
Statement of capital on 18 September 2019
|
|
18 Sep 2019 | CAP-SS | Solvency Statement dated 03/09/19 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | PSC05 | Change of details for Edf Energy Plc as a person with significant control on 3 October 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr Paul Anthony Winkle on 30 April 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Matthew Sykes on 9 January 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jul 2018 | TM01 | Termination of appointment of Michael James Harrison as a director on 6 June 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Paul Anthony Winkle as a director on 6 June 2018 | |
26 Jul 2018 | AP01 | Appointment of Miss Matilda Jane Spencer as a director on 6 June 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 Mar 2018 | AP01 | Appointment of David Tomblin as a director on 5 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of David Fraser Mitchell as a director on 5 February 2018 | |
18 Jan 2018 | PSC05 | Change of details for Edf Energy Plc as a person with significant control on 9 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Gwen Susan Parry-Jones as a director on 22 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018 | |
08 Jan 2018 | MR04 | Satisfaction of charge 15 in full |