ALL CHILLED OUT LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/199 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1

View Document

12/04/1712 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 6 LITTLE GIANTS MALL 30-32 KNOWSLEY STREET MANCHESTER M8 8HQ

View Document

03/03/163 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/02/1623 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1623 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MAQSOOD ALAM

View Document

29/01/1529 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAMEENA NISAR

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MS SAMEENA NISAR

View Document

11/12/1311 December 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 DIRECTOR APPOINTED SAMEENA NISAR

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 3RD FLOOR 37-49 DEVONSHIRE STREET NORTH MANCHESTER M12 6JR ENGLAND

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company