Advanced company searchLink opens in new window

CHESTER MEADOW THREE LTD

Company number 05425241

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
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
11 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
19 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
10 Mar 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 9 March 2010
16 Nov 2009 CH01 Director's details changed for Anthony John Baker on 16 November 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Paul Gittins on 9 November 2009
04 Jun 2009 288c Director's Change of Particulars / simon mccabe / 15/05/2009 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true
11 May 2009 AA Accounts made up to 31 December 2008
20 Apr 2009 363a Return made up to 15/04/09; full list of members
09 Mar 2009 288c Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house; Street was: 5 regents parade, now: 13 deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ
29 Oct 2008 AA Accounts made up to 31 December 2007
14 Jul 2008 287 Registered office changed on 14/07/2008 from charterhall house city road chester CH88 3AN
23 Apr 2008 363a Return made up to 15/04/08; full list of members
21 Feb 2008 288b Director resigned
21 Feb 2008 288a New director appointed
27 Apr 2007 AA Accounts made up to 31 December 2006
27 Apr 2007 363a Return made up to 15/04/07; full list of members