CHESTER'S GLASS LIMITED
Status | DISSOLVED |
Company No. | 11208878 |
Category | Private Limited Company |
Incorporated | 15 Feb 2018 |
Age | 6 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 20 days |
SUMMARY
CHESTER'S GLASS LIMITED is an dissolved private limited company with number 11208878. It was incorporated 6 years, 3 months, 15 days ago, on 15 February 2018 and it was dissolved 2 years, 9 months, 20 days ago, on 10 August 2021. The company address is 2 Dedmere Road, Marlow, SL7 1PA, Buckinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Jonathon Guy
Termination date: 2021-03-27
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-27
Officer name: Dee Reed
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorota Rogula Ackroyd
Termination date: 2021-03-27
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barrie Guy
Cessation date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barrie Guy
Notification date: 2018-03-28
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrie Jonathon Guy
Appointment date: 2018-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Dee Reed
Documents
Termination secretary company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Leigh-Quine
Termination date: 2018-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Mrs Dorota Rogula Ackroyd
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-23
Psc name: David Ackroyd
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Graeme Leigh-Quine
Termination date: 2018-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Mr David Ackroyd
Documents
Cessation of a person with significant control
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-23
Psc name: Peter Graeme Leigh-Quine
Documents
Some Companies
CALVIN CAPITAL AUSTRALIA HOLDINGS LIMITED
5TH FLOOR,MANCHESTER,M2 1HW
Number: | 10654168 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATER-FORCE FOOD SERVICE ENGINEERS LTD
15A HIGH STREET,LEEDS,LS19 7SP
Number: | 09737235 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HIGHCLERE,TORQUAY,TQ1 1SF
Number: | 05724362 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FARM LANE,CRAWLEY,OX29 9TL
Number: | 11151292 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCBRIDE BUSINESS SERVICES LIMITED
MIDDLETON WAY,MANCHESTER,M24 4DP
Number: | 02187327 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSION FOCUS CONSULTANCY LIMITED
9 PLANTAGENET ROAD,BARNET,EN5 5JG
Number: | 08198477 |
Status: | ACTIVE |
Category: | Private Limited Company |