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

Chess (Wales) Ltd

Documents

Total Documents67
Total Pages237

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off
31 March 2015Final Gazette dissolved via voluntary strike-off
16 December 2014First Gazette notice for voluntary strike-off
16 December 2014First Gazette notice for voluntary strike-off
4 December 2014Application to strike the company off the register
4 December 2014Application to strike the company off the register
8 August 2014Total exemption small company accounts made up to 31 March 2014
8 August 2014Total exemption small company accounts made up to 31 March 2014
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 September 2013Total exemption small company accounts made up to 31 March 2013
24 September 2013Total exemption small company accounts made up to 31 March 2013
10 April 2013Registered office address changed from Unit 1 Swift Business Centre East Moors Industrial Estate Splott Cardiff CF24 5JR Wales on 10 April 2013
10 April 2013Registered office address changed from Unit 1 Swift Business Centre East Moors Industrial Estate Splott Cardiff CF24 5JR Wales on 10 April 2013
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
19 July 2012Total exemption small company accounts made up to 31 March 2012
19 July 2012Total exemption small company accounts made up to 31 March 2012
16 April 2012Registered office address changed from Unit 5 Swift Business Centre East Moors Industrial Estate, Keen Road Cardiff CF24 5JR United Kingdom on 16 April 2012
16 April 2012Registered office address changed from Unit 5 Swift Business Centre East Moors Industrial Estate, Keen Road Cardiff CF24 5JR United Kingdom on 16 April 2012
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
20 July 2011Total exemption small company accounts made up to 31 March 2011
20 July 2011Total exemption small company accounts made up to 31 March 2011
3 May 2011Registered office address changed from Unit 19, Palmerston Workshops Palmerston Road Barry CF63 2YZ on 3 May 2011
3 May 2011Registered office address changed from Unit 19, Palmerston Workshops Palmerston Road Barry CF63 2YZ on 3 May 2011
3 May 2011Registered office address changed from Unit 19, Palmerston Workshops Palmerston Road Barry CF63 2YZ on 3 May 2011
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
2 March 2011Secretary's details changed for Christine Anne Hughes on 25 February 2011
2 March 2011Director's details changed for Christopher David Hughes on 25 February 2011
2 March 2011Director's details changed for Christopher David Hughes on 25 February 2011
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
2 March 2011Secretary's details changed for Christine Anne Hughes on 25 February 2011
9 August 2010Total exemption small company accounts made up to 31 March 2010
9 August 2010Total exemption small company accounts made up to 31 March 2010
26 February 2010Director's details changed for Christopher David Hughes on 25 February 2010
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Christopher David Hughes on 25 February 2010
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders
19 June 2009Total exemption small company accounts made up to 31 March 2009
19 June 2009Total exemption small company accounts made up to 31 March 2009
26 February 2009Return made up to 25/02/09; full list of members
26 February 2009Return made up to 25/02/09; full list of members
20 May 2008Total exemption small company accounts made up to 31 March 2008
20 May 2008Total exemption small company accounts made up to 31 March 2008
7 March 2008Return made up to 25/02/08; full list of members
7 March 2008Return made up to 25/02/08; full list of members
5 June 2007Total exemption small company accounts made up to 31 March 2007
5 June 2007Total exemption small company accounts made up to 31 March 2007
12 March 2007Return made up to 25/02/07; full list of members
12 March 2007Return made up to 25/02/07; full list of members
23 June 2006Accounting reference date extended from 28/02/06 to 31/03/06
23 June 2006Accounting reference date extended from 28/02/06 to 31/03/06
23 June 2006Total exemption small company accounts made up to 31 March 2006
23 June 2006Total exemption small company accounts made up to 31 March 2006
2 March 2006Return made up to 25/02/06; full list of members
2 March 2006Return made up to 25/02/06; full list of members
14 March 2005New director appointed
14 March 2005New secretary appointed
14 March 2005New secretary appointed
14 March 2005New director appointed
28 February 2005Director resigned
28 February 2005Secretary resigned
28 February 2005Director resigned
28 February 2005Secretary resigned
25 February 2005Incorporation
25 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed