ANDREW CHIDWICK CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
07/12/237 December 2023 | Application to strike the company off the register |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-16 with updates |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-30 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
28/09/2228 September 2022 | Registered office address changed from C/O C.O Icp Accountant Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-28 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
04/06/214 June 2021 | PREVSHO FROM 31/05/2021 TO 31/12/2020 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/05/165 May 2016 | COMPANY NAME CHANGED ANDREW CHIDWICK LIMITED CERTIFICATE ISSUED ON 05/05/16 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHIDWICK / 03/07/2015 |
25/08/1525 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/09/1423 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHIDWICK / 01/11/2013 |
31/10/1331 October 2013 | PREVEXT FROM 31/03/2013 TO 31/05/2013 |
20/08/1320 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/08/1222 August 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
17/08/1217 August 2012 | 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