CHESTER LAUNDRY SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-04

View Document

18/09/2318 September 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

21/02/2321 February 2023 Termination of appointment of Jacqueline Williams as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Jameson Stewart Williams as a director on 2023-02-13

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

25/04/2225 April 2022 Change of details for Mrs Jacqueline Williams as a person with significant control on 2022-04-16

View Document

25/04/2225 April 2022 Change of details for Mr Jameson Stewart Williams as a person with significant control on 2022-04-16

View Document

28/01/2228 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMESON WILLIAMS / 25/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WILLIAMS / 25/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMESON WILLIAMS / 25/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WILLIAMS / 25/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WILLIAMS / 25/10/2017

View Document

18/04/1718 April 2017 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