PILATES IN CHELFORD LIMITED
Status | DISSOLVED |
Company No. | 04222280 |
Category | Private Limited Company |
Incorporated | 23 May 2001 |
Age | 23 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2024 |
Years | 2 months, 26 days |
SUMMARY
PILATES IN CHELFORD LIMITED is an dissolved private limited company with number 04222280. It was incorporated 23 years, 23 days ago, on 23 May 2001 and it was dissolved 2 months, 26 days ago, on 20 March 2024. The company address is C/O Xeinadin Corporate Recovery 100 C/O Xeinadin Corporate Recovery 100, Manchester, M2 3BD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2023
Action Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
Old address: 16 Oxford Court Bishopsgate Manchester M2 3WQ
Change date: 2023-07-18
Documents
Liquidation disclaimer notice
Date: 21 Jun 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: 21 Chapel Croft Chelford Cheshire SK11 9SU
New address: 16 Oxford Court Bishopsgate Manchester M2 3WQ
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 06 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-19
Psc name: Mr Peter John Bowen
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Gilchrist Bowen
Change date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change account reference date company previous extended
Date: 18 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Capital allotment shares
Date: 03 Dec 2010
Action Date: 29 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-29
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Janet Gilchrist Bowen
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Peter John Bowen
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A. S. G. FITTING SERVICES LTD.
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC575799 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DARNBOROUGH STREET,YORK,YO23 1AU
Number: | 11689275 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 10990995 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11572166 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHAJAN FINANCIAL SOLUTIONS LIMITED
227 QUADRANT COURT,WEMBLEY,HA9 0EY
Number: | 11202027 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE HOUSE,ASHFORD,TW15 3QN
Number: | 11394303 |
Status: | ACTIVE |
Category: | Private Limited Company |