TASTIES OF CHESTER LIMITED

02707708
DUFF & PHELPS LTD THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
12 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jul 2019 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
21 Mar 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
08 Aug 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
21 Jun 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Feb 2018 insolvency Liquidation In Administration Progress Report 47 Buy now
11 Aug 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
22 Jul 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
18 Jul 2017 insolvency Liquidation In Administration Proposals 59 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
27 Jun 2017 mortgage Statement of release/cease from a charge 1 Buy now
27 Jun 2017 mortgage Statement of release/cease from a charge 1 Buy now
27 Jun 2017 mortgage Statement of release/cease from a charge 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2016 accounts Annual Accounts 23 Buy now
05 Jul 2016 mortgage Registration of a charge 30 Buy now
17 Jun 2016 mortgage Registration of a charge 10 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 mortgage Registration of a charge 45 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
24 Mar 2016 accounts Annual Accounts 22 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 accounts Annual Accounts 21 Buy now
08 Jan 2015 officers Termination of appointment of director (Howard Robert Farquhar) 1 Buy now
08 Jan 2015 officers Appointment of director (Mr Paul Kingsley-Bates) 2 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
11 Nov 2013 accounts Annual Accounts 20 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
25 Mar 2013 accounts Annual Accounts 19 Buy now
04 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 8 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
13 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2012 annual-return Annual Return 3 Buy now
16 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Nov 2011 resolution Resolution 37 Buy now
09 Nov 2011 accounts Annual Accounts 6 Buy now
08 Nov 2011 officers Appointment of director (Mr Howard Robert Farquhar) 2 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Richard Brown) 1 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
07 Nov 2011 officers Appointment of director (Mr Ian Mark Rick) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Richard Brown) 1 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Richard Brown) 1 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 officers Termination of appointment of director (John Brown) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (John Brown) 2 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
09 Dec 2009 officers Change of particulars for secretary (Mr Richard Selwyn Brown) 3 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Richard Selwyn Brown) 3 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
02 May 2009 officers Director and secretary's change of particulars / richard brown / 09/04/2009 1 Buy now
23 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
06 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
29 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
24 Nov 2008 accounts Annual Accounts 7 Buy now
21 May 2008 annual-return Return made up to 16/04/08; full list of members 5 Buy now
21 May 2008 officers Director and secretary's change of particulars / richard brown / 27/03/2008 1 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: castle chambers 43 castle street liverpool L2 9TL 1 Buy now
20 Nov 2007 accounts Annual Accounts 8 Buy now
04 May 2007 annual-return Return made up to 16/04/07; full list of members 2 Buy now
25 Apr 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 accounts Accounting reference date extended from 30/09/06 to 30/03/07 1 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
01 Aug 2006 accounts Annual Accounts 7 Buy now
08 May 2006 annual-return Return made up to 16/04/06; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 6 Buy now
26 Apr 2005 annual-return Return made up to 16/04/05; full list of members 5 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
02 Jul 2004 annual-return Return made up to 16/04/04; full list of members 5 Buy now
06 Apr 2004 accounts Annual Accounts 6 Buy now
16 Jul 2003 accounts Annual Accounts 6 Buy now
27 Apr 2003 annual-return Return made up to 16/04/03; full list of members 7 Buy now
26 Jun 2002 accounts Annual Accounts 8 Buy now
05 Jun 2002 annual-return Return made up to 16/04/02; full list of members 6 Buy now
08 Aug 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2001 accounts Annual Accounts 8 Buy now
19 Apr 2001 annual-return Return made up to 16/04/01; full list of members 6 Buy now
05 Jun 2000 annual-return Return made up to 16/04/00; full list of members 6 Buy now
22 May 2000 accounts Annual Accounts 8 Buy now
26 Apr 1999 annual-return Return made up to 16/04/99; no change of members 4 Buy now
19 Mar 1999 accounts Annual Accounts 7 Buy now
29 Jul 1998 accounts Annual Accounts 7 Buy now
28 May 1998 annual-return Return made up to 16/04/98; full list of members 6 Buy now
29 Jul 1997 accounts Annual Accounts 9 Buy now