CHEMICALLY-SOLVED LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
21/03/2421 March 2024 | Application to strike the company off the register |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
09/01/249 January 2024 | Confirmation statement made on 2023-12-12 with updates |
08/01/248 January 2024 | Notification of Wendy Elizabeth Stevens as a person with significant control on 2022-12-13 |
08/01/248 January 2024 | Cessation of Wendy Stevens as a person with significant control on 2022-12-13 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-12-11 |
24/08/2324 August 2023 | Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on 2023-08-24 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
04/05/224 May 2022 | Registered office address changed from C/O Reynolds Smullen Ltd Nmbc Woodward Road Knowsley Industrial Park Merseyside L33 7UY to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-05-04 |
10/02/2210 February 2022 | Confirmation statement made on 2021-12-12 with no updates |
11/12/2111 December 2021 | Annual accounts for year ending 11 Dec 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-12-11 |
11/12/2011 December 2020 | Annual accounts for year ending 11 Dec 2020 |
08/09/208 September 2020 | 11/12/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
11/12/1911 December 2019 | Annual accounts for year ending 11 Dec 2019 |
04/09/194 September 2019 | 11/12/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
11/12/1811 December 2018 | Annual accounts for year ending 11 Dec 2018 |
06/09/186 September 2018 | 11/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
11/12/1711 December 2017 | Annual accounts for year ending 11 Dec 2017 |
06/09/176 September 2017 | 11/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH STEVENS / 29/10/2016 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH CLARK / 29/10/2016 |
04/01/174 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH CLARK / 29/10/2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
11/12/1611 December 2016 | Annual accounts for year ending 11 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 11 December 2015 |
11/02/1611 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts for year ending 11 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 11 December 2014 |
16/03/1516 March 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts for year ending 11 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 11 December 2013 |
24/03/1424 March 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts for year ending 11 Dec 2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH CLARK / 05/11/2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 11 December 2012 |
06/01/136 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts for year ending 11 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 11 December 2011 |
25/01/1225 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
24/01/1224 January 2012 | APPOINTMENT TERMINATED, SECRETARY PERRY CLARK |
24/01/1224 January 2012 | SECRETARY APPOINTED MRS WENDY ELIZABETH CLARK |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 11 December 2010 |
07/01/117 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 11 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH CLARK / 12/12/2009 |
17/12/0917 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
17/12/0917 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / PERRY ROBERT CLARK / 12/12/2009 |
07/10/097 October 2009 | 11/12/08 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 11 December 2007 |
13/08/0813 August 2008 | APPOINTMENT TERMINATED SECRETARY BENN AYLWARD |
13/08/0813 August 2008 | SECRETARY APPOINTED PERRY ROBERT CLARK |
15/07/0815 July 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
26/03/0826 March 2008 | 11/12/06 TOTAL EXEMPTION FULL |
15/01/0715 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | SECRETARY'S PARTICULARS CHANGED |
13/04/0513 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/03 |
29/06/0429 June 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 11/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | SECRETARY'S PARTICULARS CHANGED |
30/07/0330 July 2003 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 5 EAST PARK CRAWLEY SUSSEX RH12 4ET |
09/07/039 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0316 January 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 |
19/12/0219 December 2002 | SECRETARY RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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