CHEM SOUND ENVIRONMENTAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 09566165 |
Category | Private Limited Company |
Incorporated | 29 Apr 2015 |
Age | 9 years, 1 month, 3 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 21 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 07 Oct 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ
Number: | 11068105 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULZEAN PARK WOOD DRIVE,NEWCASTLE,ST5 5EU
Number: | 11443455 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BATH ROAD,BRISTOL,BS30 6HP
Number: | 11505448 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O TOWER BUILDINGS, 10 POSSIL,GLASGOW,G4 9SY
Number: | SC189250 |
Status: | ACTIVE |
Category: | Private Limited Company |