Advanced company searchLink opens in new window

CHESHIRE KOI LTD

Company number 05529875

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2019 DS01 Application to strike the company off the register
18 Oct 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
26 Sep 2016 TM02 Termination of appointment of Mandy Chambers as a secretary on 30 August 2016
29 Jul 2016 DS02 Withdraw the company strike off application
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 Sep 2014 AD02 Register inspection address has been changed from 101 St. Georges Road Bolton BL1 2BY England to 9 Riverside Waters Meeting Road Bolton BL1 8TU
10 Sep 2014 AD04 Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Mar 2014 AD01 Registered office address changed from 101 St. George's Road Bolton Lancashire BL1 2BY on 27 March 2014
07 Nov 2013 AAMD Amended accounts made up to 31 August 2012
07 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011