Advanced company searchLink opens in new window

CHESHIRE HOUSE LIMITED

Company number 04675237

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2020 MR04 Satisfaction of charge 046752370006 in full
16 Apr 2020 MR04 Satisfaction of charge 3 in full
30 Mar 2020 MR04 Satisfaction of charge 5 in full
30 Mar 2020 MR04 Satisfaction of charge 4 in full
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
11 Oct 2018 PSC02 Notification of Mhl Holdco Limited as a person with significant control on 6 April 2016
11 Oct 2018 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
08 Oct 2013 AA Full accounts made up to 31 March 2013
03 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Director conflicr interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
19 Sep 2013 MR01 Registration of charge 046752370006