Advanced company searchLink opens in new window

CHESTER MEADOW HOLDINGS LIMITED

Company number 04424357

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)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2013 LIQ MISC Insolvency:secretary of state's release of liquidator
08 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2013 LIQ MISC Insolvency:order of court appointing david m riley as liquidator of the company
04 Sep 2013 600 Appointment of a voluntary liquidator
28 Dec 2012 600 Appointment of a voluntary liquidator
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Dec 2012 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England on 18 December 2012
18 Dec 2012 4.20 Statement of affairs with form 4.19
31 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
27 Sep 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 31 December 2009
27 Aug 2010 AD01 Registered office address changed from Bridge House Queens Park Road Handbridge Chester CH88 3AN on 27 August 2010
05 Jul 2010 CH01 Director's details changed for Anthony John Baker on 5 July 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Paul Gittins on 5 July 2010
10 May 2010 CH03 Secretary's details changed for Mr Paul Gittins on 10 May 2010
06 May 2010 AP02 Appointment of Esplanade Director Limited as a director
28 Apr 2010 TM01 Termination of appointment of Simon Mccabe as a director
28 Apr 2010 TM01 Termination of appointment of John Burnley as a director
26 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 9 March 2010
05 Mar 2010 MISC Section 519