CHESTNUTS BARGATE LTD

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/02/2412 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

08/02/238 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-19

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT 11 NICKERSON WAY HOLTON-LE-CLAY GRIMSBY DN36 5HS ENGLAND

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM THE LODGE EAST RAVENDALE GRIMSBY DN37 0RX ENGLAND

View Document

19/09/1719 September 2017 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN UNITED KINGDOM

View Document

09/06/179 June 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