Advanced company searchLink opens in new window

CHESHIRE CAVITY STORAGE GROUP LIMITED

Company number 03875121

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)
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
  • GBP 1
18 Sep 2019 CAP-SS Solvency Statement dated 03/09/19
18 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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