Advanced company searchLink opens in new window

CHESHIRE ACCIDENT SOLICITORS LIMITED

Company number 06265360

Filter by category

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
30 Nov 2015 AD01 Registered office address changed from 1st Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Triangle, 1st Floor 8 Cross Street Altrincham Cheshire WA14 1EQ on 30 November 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
27 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Aug 2011 CH01 Director's details changed for Mr Michael Ian Jefferies on 25 August 2011
16 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
16 Jun 2011 CH03 Secretary's details changed for Mrs Paula Maria Tanner on 16 June 2011
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Michael Ian Jefferies on 1 June 2010
30 Jun 2009 363a Return made up to 01/06/09; full list of members