Advanced company searchLink opens in new window

CHESTERS EGGS LIMITED

Company number SC391933

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)
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
25 Aug 2023 AA Micro company accounts made up to 31 October 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
24 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
11 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Sep 2017 AA Total exemption small company accounts made up to 31 October 2015
11 Sep 2017 AA Total exemption small company accounts made up to 31 October 2014
11 Sep 2017 AD01 Registered office address changed from 6 Stuart House Eskmills Musselburgh East Lothian EH21 7PE to 47-49 the Square Kelso Roxburghshire TD5 7HW on 11 September 2017
11 Sep 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Sep 2017 PSC01 Notification of Stuart Nisbet as a person with significant control on 6 April 2016
11 Sep 2017 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2017-09-11
  • GBP 1
08 Sep 2017 RT01 Administrative restoration application
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1