THE CHESTERFIELD WORKSHOP LIMITED

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/03/1228 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1228 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1228 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ENTERPRISE WORKS LONG LANE HONLEY HUDDERSFIELD HD9 6EA UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK LAIDLAW / 04/03/2011

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ROBERT CARL LAIDLAW

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED STEVEN PATRICK LAIDLAW

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

22/03/1022 March 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/03/104 March 2010 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