KBO CHESTER LTD
Status | DISSOLVED |
Company No. | 07253283 |
Category | Private Limited Company |
Incorporated | 13 May 2010 |
Age | 14 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 12 days |
SUMMARY
KBO CHESTER LTD is an dissolved private limited company with number 07253283. It was incorporated 14 years, 23 days ago, on 13 May 2010 and it was dissolved 1 year, 4 months, 12 days ago, on 24 January 2023. The company address is 2 Chester Road 2 Chester Road, Chester, CH4 0DH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-14
New address: 2 Chester Road Bretton Chester CH4 0DH
Old address: Suite 4, Technology Centre Inward Way Ellesmere Port CH65 3EN England
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: 17-19 Boughton Chester CH3 5AE
Change date: 2021-07-23
New address: Suite 4, Technology Centre Inward Way Ellesmere Port CH65 3EN
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Termination director company with name termination date
Date: 12 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Esposito
Termination date: 2015-11-01
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claude Frank Esposito
Change date: 2015-09-18
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-18
Officer name: Mrs. Ann Esposito
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Ann Esposito
Change date: 2011-05-27
Documents
Change account reference date company current extended
Date: 27 May 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-05-31
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: Pin Oaks Chapel Lane, Kingsley Frodsham Cheshire WA6 8HB United Kingdom
Change date: 2011-05-18
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann Esposito
Documents
Resolution
Date: 11 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Aug 2010
Action Date: 03 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-03
Capital : 100 GBP
Documents
Some Companies
Number: | RC000014 |
Status: | ACTIVE |
Category: | Royal Charter Company |
79 WILTON ROAD,GLOUCESTER,GL1 5NL
Number: | 11730776 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR
Number: | 09834897 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FISHGUARD ROAD,CARDIFF,CF14 5PQ
Number: | 11864774 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HOLMFIELD ROAD,LEICESTER,LE2 1SE
Number: | 09075745 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCUK TECHNICAL SERVICES LIMITED
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 10423238 |
Status: | ACTIVE |
Category: | Private Limited Company |