CHEM SOUND ENVIRONMENTAL SERVICES LIMITED

2nd Floor Bollin House 2nd Floor Bollin House, Wilmslow, SK9 1DP, Cheshire
StatusLIQUIDATION
Company No.09566165
CategoryPrivate Limited Company
Incorporated29 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

CHEM SOUND ENVIRONMENTAL SERVICES LIMITED is an liquidation private limited company with number 09566165. It was incorporated 9 years, 1 month, 3 days ago, on 29 April 2015. The company address is 2nd Floor Bollin House 2nd Floor Bollin House, Wilmslow, SK9 1DP, Cheshire.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: Chem Sound Environmental Tricketts Lane Willaston Nantwich Cheshire CW5 6PY England

New address: 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Rutter

Change date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Robert Campbell Christie

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Campbell Christie

Termination date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: 31 Wellington Road Nantwich Cheshire CW5 7ED England

New address: Chem Sound Environmental Tricketts Lane Willaston Nantwich Cheshire CW5 6PY

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Karen Rita Christie

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Campbell Christie

Notification date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Rita Christie

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr Jason Rutter

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Campbell Christie

Change date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Rita Christie

Change date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 25 Grosvenor Road Wrexham LL11 1BT Wales

Change date: 2017-04-13

New address: 31 Wellington Road Nantwich Cheshire CW5 7ED

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Jason Rutter

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Campbell Christie

Change date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Mrs Karen Rita Christie

Documents

View document PDF

Incorporation company

Date: 29 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S PROPERTY HOLDINGS LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:11068105
Status:ACTIVE
Category:Private Limited Company

ATHLETIC FITNESS LIMITED

CULZEAN PARK WOOD DRIVE,NEWCASTLE,ST5 5EU

Number:11443455
Status:ACTIVE
Category:Private Limited Company

FLY HIGHER COACHING LIMITED

71 BATH ROAD,BRISTOL,BS30 6HP

Number:11505448
Status:ACTIVE
Category:Private Limited Company

IVY & COLEMAN UK LTD

6 CHESTERFIELD MEWS,ASHFORD,TW15 3PF

Number:08519939
Status:ACTIVE
Category:Private Limited Company

PERSONAL FUNDRAISING SERVICES LIMITED

SUITE D2 MERCURY COURT,CHESTER,CH1 4QR

Number:08595700
Status:ACTIVE
Category:Private Limited Company

ROSE TOWER ESTATES LTD.

C/O TOWER BUILDINGS, 10 POSSIL,GLASGOW,G4 9SY

Number:SC189250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source