CHILVERS CONSULTING LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

10/11/2210 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-11-07

View Document

27/10/2227 October 2022 Compulsory strike-off action has been suspended

View Document

27/10/2227 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DAWN WOMERSLEY / 03/01/2018

View Document

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

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN WOMERSLEY

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOMERSLEY

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS DAWN WOMERSLEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DAWN WOMERSLEY / 18/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOMERSLEY / 18/04/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOMERSLEY / 05/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information