Advanced company searchLink opens in new window

CHICO TRANSPORT LIMITED

Company number 05934515

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)
09 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 20 August 2010
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 31 August 2010
09 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2009 287 Registered office changed on 08/09/2009 from barclays bank chambers, 2 nortgate, cleckheaton west yorkshire BD19 5AA
02 Sep 2009 4.20 Statement of affairs with form 4.19
02 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
02 Sep 2009 600 Appointment of a voluntary liquidator
08 Jul 2009 288a Director appointed mr nigel timothy smith
07 Jul 2009 288b Appointment Terminated Director mark chitoristki
22 Sep 2008 363a Return made up to 13/09/08; full list of members
13 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Dec 2007 287 Registered office changed on 21/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU
16 Nov 2007 MA Memorandum and Articles of Association
24 Sep 2007 363a Return made up to 13/09/07; full list of members
09 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Jan 2007 225 Accounting reference date shortened from 30/09/07 to 31/03/07
13 Sep 2006 NEWINC Incorporation