Advanced company searchLink opens in new window

FO WORLD CHESTER LTD.

Company number 10329956

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)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2021 AD01 Registered office address changed from Flip Out, Unit 1a Dunkirk Trading Estate, Chester Gates Dunkirk Chester CH1 6LT England to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2 September 2021
01 Sep 2021 LIQ02 Statement of affairs
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-19
19 Aug 2021 MR04 Satisfaction of charge 103299560001 in full
11 Aug 2021 CVA4 Notice of completion of voluntary arrangement
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
13 Jul 2021 PSC01 Notification of David James White as a person with significant control on 2 July 2021
13 Jul 2021 PSC07 Cessation of Shuttleworth & Melling Ltd as a person with significant control on 2 July 2021
24 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
23 Dec 2020 AA01 Current accounting period extended from 31 March 2020 to 31 March 2021
12 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 March 2020
26 Aug 2020 PSC05 Change of details for Shuttleworth & Melling Ltd. as a person with significant control on 15 August 2016
26 Aug 2020 AD03 Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
26 Aug 2020 AD02 Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
25 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
05 Aug 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2020
03 Jun 2020 TM01 Termination of appointment of Matthew James Melling as a director on 16 January 2020
03 Jun 2020 AP01 Appointment of Mr David James White as a director on 16 January 2020
02 Jun 2020 TM01 Termination of appointment of Andrew Paul Shuttleworth as a director on 16 January 2020
02 Jun 2020 TM01 Termination of appointment of Yvonne Elizabeth Shuttleworth as a director on 16 January 2020
21 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
20 Aug 2019 CH01 Director's details changed for Mr Matthew James Melling on 10 May 2018