CHORLEY CENTRAL COLLABORATIVE GROUP LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a members' voluntary winding up

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

20/12/2220 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Registered office address changed from 23-27 Bolton Street Chorley Lancashire PR7 3AA to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-12-14

View Document

24/11/2124 November 2021 Change of details for Mrs Sarah Louise Richardson as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

10/11/2110 November 2021 Appointment of Dr Aneil Rawson as a director on 2021-09-27

View Document

10/11/2110 November 2021 Appointment of Mrs Sarah Louise Richardson as a director on 2021-09-27

View Document

10/11/2110 November 2021 Appointment of Dr Rachel Helyn Theresa Yates as a director on 2021-09-27

View Document

10/11/2110 November 2021 Appointment of Mr Robert David Letch as a director on 2021-09-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Caroline Bassett as a director on 2021-07-27

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM C/O SANDISON EASSON REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/02/1913 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 53870

View Document

12/02/1912 February 2019 ADOPT ARTICLES 14/01/2019

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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