Advanced company searchLink opens in new window

CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED

Company number 04726436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 AD01 Registered office address changed from C/O Kpmg 8 Princes Parade Liverpool L3 1QH to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 27 April 2024
This document is being processed and will be available in 10 days.
25 Apr 2024 AD01 Registered office address changed from 4th Floor, 25/26 Khiara House Poland Street London W1F 8QN England to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 25 April 2024
16 Apr 2024 600 Appointment of a voluntary liquidator
16 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-26
16 Apr 2024 LIQ01 Declaration of solvency
14 Jul 2023 AA Accounts for a small company made up to 30 September 2022
16 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
09 Jun 2022 AA Accounts for a small company made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
16 Aug 2021 AD01 Registered office address changed from C/O Dmms Ltd 3rd Floor 26/28 Great Portland Street London W1W 8QT to 4th Floor, 25/26 Khiara House Poland Street London W1F 8QN on 16 August 2021
06 Aug 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
06 Aug 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 047264360006
15 Jul 2021 AA Accounts for a small company made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
15 Sep 2020 AA Accounts for a small company made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
04 Nov 2019 CC04 Statement of company's objects
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to deal with conflicts of interest/amending & restating agreement/deed of variation 25/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 RESOLUTIONS Resolutions
  • RES14 ‐ £99 being part of amount out standing to the credit of the compan's profit & loss reserves 25/09/2019
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 100
29 Oct 2019 SH08 Change of share class name or designation
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 103
20 Jun 2019 AA Accounts for a small company made up to 30 September 2018
19 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
27 Jul 2018 AA Accounts for a small company made up to 30 September 2017