Advanced company searchLink opens in new window

CHILTERN MILLS LIMITED

Company number 05421606

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)
09 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2010 2.24B Administrator's progress report to 14 May 2010
04 Nov 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Apr 2010 2.31B Notice of extension of period of Administration
19 Apr 2010 2.24B Administrator's progress report to 24 March 2010
19 Apr 2010 2.31B Notice of extension of period of Administration
26 Nov 2009 2.24B Administrator's progress report to 14 November 2009
27 Jul 2009 2.16B Statement of affairs with form 2.14B
21 Jul 2009 2.17B Statement of administrator's proposal
29 May 2009 2.12B Appointment of an administrator
27 May 2009 287 Registered office changed on 27/05/2009 from chiltern mills LTD cross gates road crossgates leeds west yorkshire LS15 7PE united kingdom
17 Sep 2008 288a Director appointed paul stewart jones
12 Aug 2008 287 Registered office changed on 12/08/2008 from seafox court sherburn in elmet leeds LS25 6PL
08 May 2008 363a Return made up to 12/04/08; full list of members
08 May 2008 288c Director's Change of Particulars / chiltern mills holdings LIMITED / 13/04/2007 / HouseName/Number was: , now: unit 5; Street was: moorgate house, now: seafox court; Area was: clifton moorgate, now: sherburn in elmet; Post Town was: york, now: leeds; Post Code was: YO30 4WY, now: LS25 6PL; Country was: , now: united kingdom
11 Apr 2008 AA Accounts for a medium company made up to 31 July 2007
03 Sep 2007 288b Director resigned
15 May 2007 88(2)R Ad 07/07/05-30/04/07 £ si 1@1
26 Apr 2007 363a Return made up to 12/04/07; full list of members
18 Apr 2007 287 Registered office changed on 18/04/07 from: crossgates road crossgates leeds west yorkshire LS15 7PE
15 Feb 2007 AA Full accounts made up to 31 July 2006