CHORLEY CENTRAL COLLABORATIVE GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Final Gazette dissolved following liquidation |
05/05/255 May 2025 | Final Gazette dissolved following liquidation |
05/02/255 February 2025 | Return of final meeting in a members' voluntary winding up |
18/01/2418 January 2024 | Liquidators' statement of receipts and payments to 2023-11-30 |
20/12/2220 December 2022 | Appointment of a voluntary liquidator |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Declaration of solvency |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Registered office address changed from 23-27 Bolton Street Chorley Lancashire PR7 3AA to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-12-14 |
24/11/2124 November 2021 | Change of details for Mrs Sarah Louise Richardson as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Confirmation statement made on 2021-09-25 with updates |
10/11/2110 November 2021 | Appointment of Dr Aneil Rawson as a director on 2021-09-27 |
10/11/2110 November 2021 | Appointment of Mrs Sarah Louise Richardson as a director on 2021-09-27 |
10/11/2110 November 2021 | Appointment of Dr Rachel Helyn Theresa Yates as a director on 2021-09-27 |
10/11/2110 November 2021 | Appointment of Mr Robert David Letch as a director on 2021-09-27 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Termination of appointment of Caroline Bassett as a director on 2021-07-27 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
17/12/1917 December 2019 | FIRST GAZETTE |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM C/O SANDISON EASSON REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/02/1913 February 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 53870 |
12/02/1912 February 2019 | ADOPT ARTICLES 14/01/2019 |
27/09/1827 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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