Advanced company searchLink opens in new window

USE (CHELMSFORD) LIMITED

Company number 05757353

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2018
24 Sep 2018 4.70 Declaration of solvency
07 Aug 2018 AD01 Registered office address changed from Europa House 20 Esplanade Scarbrough North Yorkshire YO11 2AQ to 82 st John Street London EC1M 4JN on 7 August 2018
02 Aug 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
07 Dec 2015 4.70 Declaration of solvency
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 4.70 Declaration of solvency
16 Jun 2015 MR04 Satisfaction of charge 2 in full
16 Jun 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 MR04 Satisfaction of charge 4 in full
16 Jun 2015 MR04 Satisfaction of charge 3 in full
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
26 Sep 2014 AA Full accounts made up to 28 February 2014
17 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
01 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013