CHEMICALLY-SOLVED LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

08/01/248 January 2024 Notification of Wendy Elizabeth Stevens as a person with significant control on 2022-12-13

View Document

08/01/248 January 2024 Cessation of Wendy Stevens as a person with significant control on 2022-12-13

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-11

View Document

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

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

11/12/2111 December 2021 Annual accounts for year ending 11 Dec 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-11

View Document

11/12/2011 December 2020 Annual accounts for year ending 11 Dec 2020

View Accounts

08/09/208 September 2020 11/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

11/12/1911 December 2019 Annual accounts for year ending 11 Dec 2019

View Accounts

04/09/194 September 2019 11/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/12/1811 December 2018 Annual accounts for year ending 11 Dec 2018

View Accounts

06/09/186 September 2018 11/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 Annual accounts for year ending 11 Dec 2017

View Accounts

06/09/176 September 2017 11/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH STEVENS / 29/10/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH CLARK / 29/10/2016

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH CLARK / 29/10/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts for year ending 11 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 11 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts for year ending 11 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 11 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts for year ending 11 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 11 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts for year ending 11 Dec 2013

View Accounts

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH CLARK / 05/11/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 11 December 2012

View Document

06/01/136 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts for year ending 11 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 11 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY PERRY CLARK

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MRS WENDY ELIZABETH CLARK

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 11 December 2010

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 11 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH CLARK / 12/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PERRY ROBERT CLARK / 12/12/2009

View Document

07/10/097 October 2009 11/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 11 December 2007

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY BENN AYLWARD

View Document

13/08/0813 August 2008 SECRETARY APPOINTED PERRY ROBERT CLARK

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 11/12/06 TOTAL EXEMPTION FULL

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/03

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 11/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 5 EAST PARK CRAWLEY SUSSEX RH12 4ET

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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