Advanced company searchLink opens in new window

CHICHESTER EVENTS LIMITED

Company number 10964139

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)
03 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 October 2021
26 Nov 2020 600 Appointment of a voluntary liquidator
30 Oct 2020 LIQ02 Statement of affairs
30 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-13
12 Aug 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 PSC07 Cessation of Nicholas James Shopland as a person with significant control on 1 June 2019
06 Jun 2019 TM01 Termination of appointment of Nicholas James Shopland as a director on 1 June 2019
14 May 2019 AP01 Appointment of Mr James Anthony Thompson as a director on 1 May 2019
14 May 2019 PSC01 Notification of James Anthony Thompson as a person with significant control on 1 May 2019
14 May 2019 PSC07 Cessation of Anita Thompson as a person with significant control on 1 May 2019
14 May 2019 TM01 Termination of appointment of Anita Thompson as a director on 1 May 2019
13 May 2019 AP03 Appointment of Mr James Thompson as a secretary on 30 April 2019
10 May 2019 TM02 Termination of appointment of Mark Hobbs as a secretary on 30 April 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 PSC01 Notification of Nicholas James Shopland as a person with significant control on 25 March 2019
05 Mar 2019 AD01 Registered office address changed from The George Eartham Chichester PO18 0LT United Kingdom to 61 Knights Table 61 High Street Arundel West Sussex BN18 9AJ on 5 March 2019
25 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
10 Sep 2018 AP03 Appointment of Mr Mark Hobbs as a secretary on 1 September 2018
10 Sep 2018 TM02 Termination of appointment of James Thompson as a secretary on 1 September 2018
28 Aug 2018 PSC07 Cessation of Yssy Shopland as a person with significant control on 1 July 2018
28 Aug 2018 TM01 Termination of appointment of Yssy Shopland as a director on 1 July 2018