Advanced company searchLink opens in new window

CHESHIRE IMAGE CLINIC LIMITED

Company number 08783324

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 17 October 2022
26 Oct 2021 600 Appointment of a voluntary liquidator
26 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-18
25 Oct 2021 LIQ02 Statement of affairs
25 Oct 2021 AD01 Registered office address changed from The Old Forge 1 Canal Street Chester CH1 4EJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2021
27 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
17 May 2019 AA Micro company accounts made up to 30 November 2018
10 Apr 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
29 Nov 2018 PSC07 Cessation of Stanley Newton as a person with significant control on 17 November 2017
23 Aug 2018 AA Micro company accounts made up to 28 February 2018
09 Aug 2018 PSC04 Change of details for Ms Michelle Paulette Irving as a person with significant control on 5 August 2018
09 Aug 2018 PSC04 Change of details for Mrs Janine Ogden as a person with significant control on 5 August 2018
09 Aug 2018 PSC04 Change of details for Mr Stanley Newton as a person with significant control on 5 August 2018
09 Aug 2018 CH01 Director's details changed for Ms Michelle Paulette Irving on 5 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Janine Ogden on 5 August 2018
17 May 2018 AD01 Registered office address changed from 19 Firth Fields Davenham Northwich Cheshire CW9 8JB to The Old Forge 1 Canal Street Chester CH1 4EJ on 17 May 2018
28 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with updates