- Company Overview for CHORLEY ORTHODONTICS LIMITED (07576042)
- Filing history for CHORLEY ORTHODONTICS LIMITED (07576042)
- People for CHORLEY ORTHODONTICS LIMITED (07576042)
- Insolvency for CHORLEY ORTHODONTICS LIMITED (07576042)
- More for CHORLEY ORTHODONTICS LIMITED (07576042)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2022 | AD01 | Registered office address changed from The Mount Fernyhalgh Lane Fulwood Preston PR2 9NU England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 17 August 2022 | |
17 Aug 2022 | LIQ01 | Declaration of solvency | |
17 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
29 Mar 2022 | AD01 | Registered office address changed from 18 West Street Chorley Lancashire PR7 2SJ to The Mount Fernyhalgh Lane Fulwood Preston PR2 9NU on 29 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
26 Mar 2020 | CH01 | Director's details changed for Mr Stephen Howard Carter on 26 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mrs Anne Veronica Carter as a person with significant control on 26 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr Stephen Howard Carter as a person with significant control on 26 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr Stephen Howard Carter as a person with significant control on 6 April 2016 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Stephen Howard Carter on 23 March 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
12 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|