Advanced company searchLink opens in new window

CHICKEN DEVINE LTD

Company number 12237486

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)
08 May 2024 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2024 AD01 Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
26 Oct 2022 LIQ02 Statement of affairs
19 Oct 2022 AD01 Registered office address changed from 52 Kingshill Road Swindon SN1 4LH England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 19 October 2022
19 Oct 2022 600 Appointment of a voluntary liquidator
19 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 AD01 Registered office address changed from 52 Kingshill Road Swindon SN1 4LH England to 52 Kingshill Road Swindon SN1 4LH on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 8 Hawfinch Close Swindon SN3 5LW England to 52 Kingshill Road Swindon SN1 4LH on 15 December 2021
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
22 Nov 2020 PSC07 Cessation of Kristine Kalnina as a person with significant control on 1 October 2020
13 Jul 2020 AD01 Registered office address changed from 13/14 Fleet Street Swindon Wiltshire SN1 1RQ United Kingdom to 8 Hawfinch Close Swindon SN3 5LW on 13 July 2020
10 Apr 2020 PSC01 Notification of Kristine Kalnina as a person with significant control on 1 April 2020
30 Dec 2019 PSC01 Notification of Peter Emmanuel Saint Pierre as a person with significant control on 30 December 2019
30 Dec 2019 PSC07 Cessation of Kristine Kalnina as a person with significant control on 30 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
06 Nov 2019 TM01 Termination of appointment of Kristine Kalnina as a director on 6 October 2019
04 Nov 2019 AP01 Appointment of Mr Peter Emmanuel Saint Pierre as a director on 31 October 2019
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted