CHESTERFIELDS IN LINCOLN LIMITED

Company Documents

DateDescription
11/10/1811 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM BRUNEL HOUSE DEEPDALE LANE NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2LL ENGLAND

View Document

20/09/1820 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1820 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1820 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 2 RYLAND BRIDGE DUNHOLME ROAD WELTON LINCOLN LINCOLNSHIRE LN2 3RP

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 25000

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR RICHARD JOHN APPLETON

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR RICHARD JOHN APPLETON

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/138 May 2013 ALTER ARTICLES 22/04/2013

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 20000

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 10 HIGH STREET COLEBY LINCOLN LN5 0AG UNITED KINGDOM

View Document

30/06/1130 June 2011 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