Advanced company searchLink opens in new window

CHESHUNT FINANCE UNLIMITED

Company number 06807552

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
25 Feb 2020 TM01 Termination of appointment of Jamila Clare Dabbagh Sythes as a director on 22 November 2019
20 Mar 2019 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
20 Mar 2019 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
15 Mar 2019 AD01 Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 15 March 2019
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 LIQ01 Declaration of solvency
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-22
26 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 15/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2019 TM01 Termination of appointment of Lynda Jane Heywood as a director on 11 February 2019
15 Feb 2019 TM01 Termination of appointment of Tesco Services Limited as a director on 11 February 2019
15 Feb 2019 AP01 Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 11 February 2019
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 24 February 2018
27 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/02/18
27 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/02/18
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
09 Oct 2017 TM01 Termination of appointment of Katherine Therese Koch as a director on 6 October 2017
21 Sep 2017 AA Audit exemption subsidiary accounts made up to 25 February 2017
17 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/02/17
27 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/17