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

Chester Meadow Two Ltd

Documents

Total Documents96
Total Pages342

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
18 December 2012Application to strike the company off the register
18 December 2012Application to strike the company off the register
27 September 2012Accounts for a dormant company made up to 31 December 2011
27 September 2012Accounts for a dormant company made up to 31 December 2011
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
5 April 2011Accounts for a dormant company made up to 31 December 2010
5 April 2011Accounts for a dormant company made up to 31 December 2010
29 September 2010Accounts for a dormant company made up to 31 December 2009
29 September 2010Accounts for a dormant company made up to 31 December 2009
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010
5 July 2010Director's details changed for Anthony John Baker on 5 July 2010
5 July 2010Director's details changed for Anthony John Baker on 5 July 2010
5 July 2010Director's details changed for Anthony John Baker on 5 July 2010
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010
6 May 2010Appointment of Esplanade Director Limited as a director
6 May 2010Appointment of Esplanade Director Limited as a director
28 April 2010Termination of appointment of Simon Mccabe as a director
28 April 2010Termination of appointment of Simon Mccabe as a director
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
10 March 2010Director's details changed for Mr Simon Charles Mccabe on 9 March 2010
10 March 2010Director's details changed for Mr Simon Charles Mccabe on 9 March 2010
10 March 2010Director's details changed for Mr Simon Charles Mccabe on 9 March 2010
16 November 2009Director's details changed for Anthony John Baker on 16 November 2009
16 November 2009Director's details changed for Anthony John Baker on 16 November 2009
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009
4 June 2009Director's change of particulars / simon mccabe / 15/05/2009
4 June 2009Director's Change of Particulars / simon mccabe / 15/05/2009 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true
11 May 2009Accounts made up to 31 December 2008
11 May 2009Accounts for a dormant company made up to 31 December 2008
24 April 2009Return made up to 15/04/09; full list of members
24 April 2009Return made up to 15/04/09; full list of members
9 March 2009Director's change of particulars / simon mccabe / 23/02/2009
9 March 2009Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house; Street was: 5 regents parade, now: 13 deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ
29 October 2008Accounts for a dormant company made up to 31 December 2007
29 October 2008Accounts made up to 31 December 2007
14 July 2008Registered office changed on 14/07/2008 from charterhall house city road chester CH88 3AN
14 July 2008Registered office changed on 14/07/2008 from charterhall house city road chester CH88 3AN
23 April 2008Return made up to 15/04/08; full list of members
23 April 2008Return made up to 15/04/08; full list of members
21 February 2008Director resigned
21 February 2008Director resigned
21 February 2008New director appointed
21 February 2008New director appointed
27 April 2007Accounts made up to 31 December 2006
27 April 2007Return made up to 15/04/07; full list of members
27 April 2007Return made up to 15/04/07; full list of members
27 April 2007Accounts for a dormant company made up to 31 December 2006
24 January 2007Director's particulars changed
24 January 2007Director's particulars changed
23 May 2006Total exemption small company accounts made up to 31 December 2005
23 May 2006Total exemption small company accounts made up to 31 December 2005
3 May 2006Return made up to 15/04/06; full list of members
3 May 2006Return made up to 15/04/06; full list of members
24 April 2006New director appointed
24 April 2006New director appointed
24 April 2006Director resigned
24 April 2006Director resigned
13 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05
13 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05
22 August 2005Registered office changed on 22/08/05 from: 5 castle street liverpool L2 4XE
22 August 2005Registered office changed on 22/08/05 from: 5 castle street liverpool L2 4XE
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
15 June 2005New director appointed
15 June 2005Director resigned
15 June 2005New director appointed
15 June 2005New secretary appointed
15 June 2005New secretary appointed
15 June 2005New director appointed
15 June 2005Registered office changed on 15/06/05 from: 312B high street orpington kent BR6 0NG
15 June 2005Director resigned
15 June 2005Secretary resigned
15 June 2005Registered office changed on 15/06/05 from: 312B high street orpington kent BR6 0NG
15 June 2005New director appointed
15 June 2005New director appointed
15 June 2005New director appointed
15 June 2005Secretary resigned
24 May 2005Memorandum and Articles of Association
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2005Memorandum and Articles of Association
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2005Incorporation
15 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed