CHESTERFIELDS IN LINCOLN LIMITED
Status | DISSOLVED |
Company No. | 07688551 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2020 |
Years | 3 years, 9 months, 26 days |
SUMMARY
CHESTERFIELDS IN LINCOLN LIMITED is an dissolved private limited company with number 07688551. It was incorporated 12 years, 11 months, 1 day ago, on 30 June 2011 and it was dissolved 3 years, 9 months, 26 days ago, on 06 August 2020. The company address is C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2019
Action Date: 04 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-04
Documents
Liquidation disclaimer notice
Date: 11 Oct 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL
Old address: Brunel House Deepdale Lane Nettleham Lincoln Lincolnshire LN2 2LL England
Change date: 2018-09-24
Documents
Liquidation voluntary statement of affairs
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
New address: Brunel House Deepdale Lane Nettleham Lincoln Lincolnshire LN2 2LL
Old address: 2 Ryland Bridge Dunholme Road Welton Lincoln Lincolnshire LN2 3RP
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 20 Jun 2014
Action Date: 16 Jun 2014
Category: Capital
Type: SH01
Capital : 25,000 GBP
Date: 2014-06-16
Documents
Appoint person secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard John Appleton
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Appleton
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Resolution
Date: 08 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-10
Capital : 20,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 08 Jun 2012
Action Date: 31 May 2012
Category: Capital
Type: SH01
Date: 2012-05-31
Capital : 1,000 GBP
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: 10 High Street Coleby Lincoln LN5 0AG United Kingdom
Documents
Some Companies
34 MORESBY ROAD,LONDON,E5 9LF
Number: | 11185689 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 PORTLAND ROAD,NOTTINGHAM,NG15 7SB
Number: | 11274682 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SMITH STREET,ROCHDALE,OL16 1TU
Number: | 11478168 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE,CROWTHORNE,RG45 7AW
Number: | 10056676 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 09032952 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHOUS VILLAGE,TELFORD,TF6 6RA
Number: | 00431572 |
Status: | ACTIVE |
Category: | Private Limited Company |