Advanced company searchLink opens in new window

CHILTON PLUMBING AND HEATING LTD

Company number 06474475

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)
29 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2015 AD01 Registered office address changed from Suite 42 Evans Business Centre Manchester Road Bolton BL3 2NZ to Third Floor St George's House St George's Road Bolton BL1 2DD on 29 June 2015
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
08 Apr 2015 TM01 Termination of appointment of Michael David Chilton as a director on 28 February 2015
09 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
21 Jan 2015 AD01 Registered office address changed from Suite 42, Evans Business Centre Manchester Road Bolton BL3 2NZ England to Suite 42 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 January 2015
21 Jan 2015 AD01 Registered office address changed from Suite 42 Evans Business Centre Manchester Bolton Lancs BL3 2NZ England to Suite 42 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 January 2015
13 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AD01 Registered office address changed from 486 Leigh Road Westhoughton Bolton BL5 2JX to Suite 42 Evans Business Centre Manchester Bolton Lancs BL3 2NZ on 9 September 2014
10 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AD01 Registered office address changed from 486 Leigh Road Daisy Hill Westhoughton Bolton Lancashire BL5 2LX on 20 May 2013
10 Apr 2013 CH01 Director's details changed for Steven Andrew Chilton on 30 June 2012
05 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 CH01 Director's details changed for Michael David Chilton on 1 April 2011
06 Sep 2011 CH01 Director's details changed for Steven Andrew Chilton on 1 April 2011
05 Sep 2011 TM01 Termination of appointment of Craig Parkinson as a director
01 Sep 2011 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 1 September 2011
22 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders