Download leads from Nexok and grow your business. Find out more

Chesswood Produce Limited

Documents

Total Documents172
Total Pages771

Filing History

1 May 2010Final Gazette dissolved following liquidation
1 May 2010Final Gazette dissolved via compulsory strike-off
16 February 2010Notice of completion of voluntary arrangement
16 February 2010Notice of completion of voluntary arrangement
1 February 2010Notice of final account prior to dissolution
1 February 2010Return of final meeting of creditors
12 January 2010Order of court to wind up
12 January 2010Order of court to wind up
23 September 2009Compulsory strike-off action has been suspended
23 September 2009Compulsory strike-off action has been suspended
11 August 2009First Gazette notice for compulsory strike-off
11 August 2009First Gazette notice for compulsory strike-off
19 March 2009Registered office changed on 19/03/2009 from 1ST floor delmon house 36-38 church road burgess hill west sussex RH15 9AE
19 March 2009Registered office changed on 19/03/2009 from 1ST floor delmon house 36-38 church road burgess hill west sussex RH15 9AE
16 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2008
16 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2008
16 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2008
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 October 2008Total exemption small company accounts made up to 31 March 2008
20 October 2008Total exemption full accounts made up to 31 March 2007
20 October 2008Total exemption full accounts made up to 31 March 2007
20 October 2008Total exemption small company accounts made up to 31 March 2008
13 May 2008Director appointed julia mcternan
13 May 2008Director appointed julia mcternan
7 April 2008Appointment Terminated Director leslie kerrison
7 April 2008Appointment terminated director leslie kerrison
17 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2007
17 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2007
17 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2007
7 November 2007Registered office changed on 07/11/07 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ
7 November 2007Registered office changed on 07/11/07 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ
19 July 2007Return made up to 11/04/07; no change of members
19 July 2007Return made up to 11/04/07; no change of members
5 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2006
5 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2006
5 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2006
28 November 2006Total exemption full accounts made up to 31 March 2006
28 November 2006Total exemption full accounts made up to 31 March 2006
26 May 2006Return made up to 11/04/06; full list of members
26 May 2006Return made up to 11/04/06; full list of members
19 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2005
19 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2005
19 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2005
10 November 2005Total exemption full accounts made up to 31 March 2005
10 November 2005Total exemption full accounts made up to 31 March 2005
14 June 2005Return made up to 11/04/05; full list of members
14 June 2005Return made up to 11/04/05; full list of members
12 April 2005Registered office changed on 12/04/05 from: 4TH floor martlet heights, the martlets burgess hill west sussex RH15 9NJ
12 April 2005Registered office changed on 12/04/05 from: 4TH floor martlet heights, the martlets burgess hill west sussex RH15 9NJ
28 February 2005Total exemption full accounts made up to 31 March 2004
28 February 2005Total exemption full accounts made up to 31 March 2004
15 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2004
15 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2004
15 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2004
9 July 2004Total exemption full accounts made up to 31 March 2003
9 July 2004Total exemption full accounts made up to 31 March 2003
15 May 2004Return made up to 11/04/04; no change of members
15 May 2004Return made up to 11/04/04; no change of members
21 January 2004Total exemption full accounts made up to 31 March 2002
21 January 2004Total exemption full accounts made up to 31 March 2002
15 December 2003Notice to Registrar of companies voluntary arrangement taking effect
15 December 2003Notice to Registrar of companies voluntary arrangement taking effect
20 May 2003Return made up to 11/04/03; no change of members
20 May 2003Return made up to 11/04/03; no change of members
17 March 2003New director appointed
17 March 2003New director appointed
12 March 2003Total exemption full accounts made up to 31 March 2001
12 March 2003Total exemption full accounts made up to 31 March 2001
31 January 2003Return made up to 11/04/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
30 January 2003Total exemption full accounts made up to 31 March 2000
30 January 2003Total exemption full accounts made up to 31 March 2000
28 January 2003Declaration of satisfaction of mortgage/charge
28 January 2003Declaration of satisfaction of mortgage/charge
28 January 2003Declaration of satisfaction of mortgage/charge
28 January 2003Declaration of satisfaction of mortgage/charge
23 December 2002New director appointed
23 December 2002New director appointed
25 April 2002Return made up to 11/04/02; no change of members
25 April 2002Return made up to 11/04/02; no change of members
22 June 2001Particulars of mortgage/charge
22 June 2001Particulars of mortgage/charge
14 May 2001Return made up to 11/04/01; full list of members
14 May 2001Return made up to 11/04/01; full list of members
6 April 2001Particulars of mortgage/charge
6 April 2001Particulars of mortgage/charge
31 January 2001Particulars of mortgage/charge
31 January 2001Particulars of mortgage/charge
24 October 2000Particulars of mortgage/charge
24 October 2000Particulars of mortgage/charge
27 July 2000Registered office changed on 27/07/00 from: chesswood nurseries thakeham pulborough west sussex RH20 3DS
27 July 2000Secretary resigned
27 July 2000Secretary resigned
27 July 2000Registered office changed on 27/07/00 from: chesswood nurseries thakeham pulborough west sussex RH20 3DS
22 July 2000Particulars of mortgage/charge
22 July 2000Particulars of mortgage/charge
4 July 2000Full accounts made up to 27 March 1999
4 July 2000Full accounts made up to 27 March 1999
8 June 2000Declaration of satisfaction of mortgage/charge
8 June 2000Declaration of satisfaction of mortgage/charge
8 June 2000Declaration of satisfaction of mortgage/charge
8 June 2000Declaration of satisfaction of mortgage/charge
5 June 2000Return made up to 11/04/00; full list of members
5 June 2000Return made up to 11/04/00; full list of members
9 May 2000Director resigned
9 May 2000Director resigned
9 May 2000New secretary appointed
9 May 2000New secretary appointed
2 March 2000Director resigned
2 March 2000Director resigned
16 February 2000Secretary resigned
16 February 2000Secretary resigned
16 February 2000New secretary appointed
16 February 2000New secretary appointed
12 October 1999New director appointed
12 October 1999New director appointed
10 August 1999Director resigned
10 August 1999Director resigned
14 May 1999Return made up to 11/04/99; full list of members
14 May 1999Return made up to 11/04/99; full list of members
15 April 1999Declaration of satisfaction of mortgage/charge
15 April 1999Declaration of satisfaction of mortgage/charge
19 March 1999New director appointed
19 March 1999New director appointed
3 March 1999Particulars of mortgage/charge
3 March 1999Particulars of mortgage/charge
11 February 1999Secretary resigned
11 February 1999Secretary resigned
11 February 1999S-div 26/01/99
11 February 1999S-div 26/01/99
11 November 1998Particulars of mortgage/charge
11 November 1998Particulars of mortgage/charge
14 October 1998New secretary appointed
14 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98
14 October 1998Full accounts made up to 31 March 1998
14 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98
14 October 1998Full accounts made up to 31 March 1998
14 October 1998New secretary appointed
8 July 1998Declaration of satisfaction of mortgage/charge
8 July 1998Declaration of satisfaction of mortgage/charge
1 May 1998Return made up to 11/04/98; full list of members
1 May 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
  • 363(288) ‐ Secretary resigned;director resigned
23 April 1998Registered office changed on 23/04/98 from: 12 euston place leamington spa warwickshire CV32 4LR
23 April 1998Registered office changed on 23/04/98 from: 12 euston place leamington spa warwickshire CV32 4LR
31 March 1998New director appointed
31 March 1998New director appointed
26 March 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 4/102
20 March 1998Particulars of mortgage/charge
20 March 1998Particulars of mortgage/charge
20 March 1998Particulars of mortgage/charge
20 March 1998Particulars of mortgage/charge
16 March 1998Company name changed coverdale consultants LIMITED\certificate issued on 16/03/98
16 March 1998Company name changed coverdale consultants LIMITED\certificate issued on 16/03/98
11 March 1998Particulars of mortgage/charge
11 March 1998Particulars of mortgage/charge
18 November 1997Director resigned
18 November 1997Director resigned
4 August 1997New secretary appointed;new director appointed
4 August 1997New secretary appointed;new director appointed
13 July 1997Ad 30/05/97--------- £ si 2@1=2 £ ic 2/4
13 July 1997New director appointed
13 July 1997Ad 30/05/97--------- £ si 2@1=2 £ ic 2/4
13 July 1997Registered office changed on 13/07/97 from: suite 16644 72 new bond street london W1Y 9DD
13 July 1997New director appointed
13 July 1997Registered office changed on 13/07/97 from: suite 16644 72 new bond street london W1Y 9DD
11 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing