CHESTER ENT SURGERY LIMITED
Status | DISSOLVED |
Company No. | 06710668 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 10 months, 14 days |
SUMMARY
CHESTER ENT SURGERY LIMITED is an dissolved private limited company with number 06710668. It was incorporated 15 years, 6 months, 29 days ago, on 30 September 2008 and it was dissolved 2 years, 10 months, 14 days ago, on 15 June 2021. The company address is Nuffield Hospital Chester Nuffield Hospital Chester, Chester, CH4 7QP, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change person secretary company with change date
Date: 04 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Temple
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 04 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
Old address: C/O Corinthian Tax Llp Fountain House 3rd Floor 83 Fountain Street Manchester M2 2EE England
New address: Nuffield Hospital Chester Wrexham Road Chester CH4 7QP
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 08 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
New address: C/O Corinthian Tax Llp Fountain House 3rd Floor 83 Fountain Street Manchester M2 2EE
Old address: Corinthian Tax Llp 3rd Floor 82 King Street Manchester M2 4WQ
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Old address: Oscroft House Willington Road Oscroft Tarvin Chester CH3 8NL
Change date: 2012-10-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 11 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert temple LIMITED\certificate issued on 11/09/12
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed robert temple
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed melanie temple
Documents
Some Companies
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 08902479 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONORA SANCHE COSMETICS LIMITED
TOP FLOOR, COLLEGE HOUSE C/O TALLY ACCOUNTANTS LTD.,RUISLIP,HA4 7AE
Number: | 10770236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE11 ,AERO HOUSE,WEST DRAYTON,UB7 0JD
Number: | 11697375 |
Status: | ACTIVE |
Category: | Private Limited Company |
203-205 THE VALE,LONDON,W3 7QS
Number: | 11937829 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR MATTHEWS ASSOCIATES LIMITED
19 PORTMAN CLOSE,BEXLEY,DA5 2AQ
Number: | 07740582 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR INGENI BUILDING,LONDON,W1F 0DJ
Number: | 10628679 |
Status: | ACTIVE |
Category: | Private Limited Company |