CHESTER INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02791350 |
Category | Private Limited Company |
Incorporated | 18 Feb 1993 |
Age | 31 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2021 |
Years | 2 years, 5 months, 7 days |
SUMMARY
CHESTER INVESTMENTS LIMITED is an dissolved private limited company with number 02791350. It was incorporated 31 years, 3 months, 12 days ago, on 18 February 1993 and it was dissolved 2 years, 5 months, 7 days ago, on 23 December 2021. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Patrick Robin David Paul
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Patrick Robin David Paul
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Robin David Paul
Change date: 2018-12-31
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-31
Psc name: Patrick Robin David Paul
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Patrick Robin David Paul
Change date: 2019-01-01
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. David William Beech
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Change date: 2019-01-07
Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Patrick Robin David Paul
Change date: 2017-09-25
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-25
Officer name: Mr Patrick Robin David Paul
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Change date: 2017-09-25
Old address: C/O Crowe Clark Whitehill (London) Limited 52 Jermyn Street London SW1Y 6LX
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-04
Officer name: Patrick Robin David Paul
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: C/O Crowe Clark Whitehill (Lonon) Ltd 52 Jermyn Street London SW1Y 6LX England
Change date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-28
Old address: 30 St James's Street London SW1A 1HB
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type full
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Robin David Paul
Change date: 2012-01-04
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Patrick Robin David Paul
Documents
Accounts with accounts type full
Date: 30 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 May 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 16 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si [email protected]=71 £ ic 758/829
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type full
Date: 11 Mar 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 08/03/04 from: 47 castle street reading berkshire RG1 7SR
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 Feb 2003
Category: Capital
Type: 169
Description: £ ic 829/760 23/01/03 £ sr [email protected]=69
Documents
Legacy
Date: 27 Feb 2003
Category: Capital
Type: 169
Description: £ ic 1010/829 23/01/03 £ sr [email protected]=181
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/10/02
Documents
Accounts with accounts type small
Date: 27 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type full group
Date: 01 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; no change of members
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/98; full list of members
Documents
Legacy
Date: 10 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 10/12/97 from: 3O st james's street london SW1A 1HB
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full group
Date: 06 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/97; full list of members
Documents
Accounts with accounts type full group
Date: 08 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/96; no change of members
Documents
Accounts with accounts type full group
Date: 08 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 15 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/95; no change of members
Documents
Accounts with accounts type full group
Date: 17 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 26 Oct 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/94; full list of members
Documents
Legacy
Date: 30 Jul 1993
Category: Capital
Type: 88(2)O
Description: Ad 04/06/93--------- £ si [email protected]
Documents
Legacy
Date: 25 Jun 1993
Category: Capital
Type: 88(2)P
Description: Ad 04/06/93--------- £ si [email protected]=10 £ ic 1000/1010
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 1993
Category: Capital
Type: 122
Description: S-div 04/06/93
Documents
Some Companies
4 COW LANE,WATFORD,WD25 9BE
Number: | 10171799 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 04036659 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WOLLATON GROVE,PLYMOUTH,PL5 2JX
Number: | 10519144 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE CAM CENTRE,HITCHIN,SG4 0TW
Number: | 11459080 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ADSWOOD ROAD,CHEADLE,SK8 5QA
Number: | 11072035 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR- UNIT 14,LINCOLN,LN6 7JW
Number: | 08955046 |
Status: | ACTIVE |
Category: | Private Limited Company |