Advanced company searchLink opens in new window

SIDCOT GROUP (CHESTERFIELD MILL) LIMITED

Company number 10570932

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 AM10 Administrator's progress report
04 Jan 2022 AM23 Notice of move from Administration to Dissolution
19 Oct 2021 AM10 Administrator's progress report
15 Sep 2021 AM19 Notice of extension of period of Administration
07 Apr 2021 AM11 Notice of appointment of a replacement or additional administrator
07 Apr 2021 AM16 Notice of order removing administrator from office
06 Apr 2021 AM10 Administrator's progress report
03 Nov 2020 AM10 Administrator's progress report
04 Jul 2020 AM19 Notice of extension of period of Administration
29 Apr 2020 AM10 Administrator's progress report
20 Nov 2019 AM02 Statement of affairs with form AM02SOA
23 Oct 2019 AM06 Notice of deemed approval of proposals
11 Oct 2019 AM03 Statement of administrator's proposal
02 Oct 2019 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE on 2 October 2019
01 Oct 2019 AM01 Appointment of an administrator
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
29 Mar 2019 MR01 Registration of charge 105709320003, created on 26 March 2019
10 Dec 2018 TM01 Termination of appointment of Robin Paul Andrews as a director on 6 December 2018
07 Nov 2018 CH01 Director's details changed for Mr Robin Paul Andrews on 6 November 2018
07 Nov 2018 PSC05 Change of details for Sidcot Group Ltd as a person with significant control on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL England to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
06 Jul 2018 AA Full accounts made up to 30 September 2017