SIDCOT GROUP (CHESTERFIELD MILL) LIMITED

10570932
1 ST PETER'S SQUARE MANCHESTER M2 3AE

Documents

Documents
Date Category Description Pages
04 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2022 insolvency Liquidation In Administration Progress Report 26 Buy now
04 Jan 2022 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
19 Oct 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
15 Sep 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
07 Apr 2021 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
07 Apr 2021 insolvency Liquidation In Administration Removal Of Administrator From Office 29 Buy now
06 Apr 2021 insolvency Liquidation In Administration Progress Report 21 Buy now
03 Nov 2020 insolvency Liquidation In Administration Progress Report 23 Buy now
04 Jul 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Apr 2020 insolvency Liquidation In Administration Progress Report 29 Buy now
20 Nov 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
23 Oct 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Oct 2019 insolvency Liquidation In Administration Proposals 49 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2019 mortgage Registration of a charge 51 Buy now
10 Dec 2018 officers Termination of appointment of director (Robin Paul Andrews) 1 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Robin Paul Andrews) 2 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 23 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Termination of appointment of director (Alan Leslie Breckin) 2 Buy now
16 Apr 2018 officers Appointment of director (Mr Robin Paul Andrews) 2 Buy now
26 Jan 2018 mortgage Registration of a charge 15 Buy now
29 Mar 2017 mortgage Registration of a charge 23 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2017 officers Appointment of director (Mr Alan Leslie Breckin) 2 Buy now
20 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Michael James Ward) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
06 Mar 2017 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2017 officers Appointment of director (Mrs Susan Anne Samuel) 2 Buy now
06 Mar 2017 officers Appointment of director (Mr Nigel Samuel) 2 Buy now
26 Jan 2017 resolution Resolution 3 Buy now
18 Jan 2017 incorporation Incorporation Company 11 Buy now