This company is commonly known as Chester Childbirth Appeal Company Limited. The company was founded 26 years ago and was given the registration number 03413260. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHESTER CHILDBIRTH APPEAL COMPANY LIMITED |
---|---|---|
Company Number | : | 03413260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1997 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Hoole Road, Chester, CH2 3NL | Director | 01 August 1997 | Active |
15, Pipers Ash, Guilden Sutton, Chester, England, CH3 7EH | Director | 29 October 2018 | Active |
1, Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 28 April 2014 | Active |
5 Foxley Hall Mews, Lymm, WA13 0BP | Secretary | 01 August 1997 | Active |
31, Rowcliffe Avenue, Westminster Park, Chester, Uk, CH4 7PN | Secretary | 07 August 2008 | Active |
107 Brook Lane, Chester, CH2 2EN | Director | 01 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-16 | Dissolution | Dissolution application strike off company. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-27 | Officers | Appoint person director company with name. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.