CHISHOLM PROJECTS LIMITED

Company Documents

DateDescription
02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

02/11/212 November 2021 Registered office address changed from 88 Heage Road Ripley DE5 3GG England to Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Southampton SO14 3TJ on 2021-11-02

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of affairs

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM LIFESTYLE ACCOUNTING LTD 58-60 WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1SN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHISHOLM / 24/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/02/1422 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information