Advanced company searchLink opens in new window

MEXICANCHILLIES LTD

Company number 09432318

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)
23 Sep 2021 BONA Bona Vacantia disclaimer
31 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 AD01 Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 13 December 2018
08 Jun 2018 AD01 Registered office address changed from Charles Cotton Hotel Market Place Hartington Buxton Derbyshire SK17 0AL England to 1 Winckley Court Chapel Street Preston PR1 8BU on 8 June 2018
06 Jun 2018 LIQ02 Statement of affairs
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
24 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
04 Jun 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
12 Apr 2016 AD01 Registered office address changed from 62 High Street Wivenhoe Colchester Essex CO7 9AZ England to Charles Cotton Hotel Market Place Hartington Buxton Derbyshire SK17 0AL on 12 April 2016
29 Mar 2016 CH01 Director's details changed for Mr Deepak Deepak Singh on 15 February 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted