-
CHESTER JAMES CONSULTING LIMITED - Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 09068839
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Wilson Field Limited The Manor House
- 260 Ecclesall Road South
- Sheffield
- S11 9PS Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- O'CONNELL, Christopher Martin James
- Company secretaries
- O'CONNELL, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Dissolved on
- 2021-11-27
- SIC/NACE
- 62020
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-06-29
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2019-06-17
- Last Date: 2018-06-03
-
CHESTER JAMES CONSULTING LIMITED Company Description
- CHESTER JAMES CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no 09068839. Its current trading status is "closed". It was registered 2014-06-03. It has declared SIC or NACE codes as "62020". It has 1 director and 1 secretary.It can be contacted at Wilson Field Limited The Manor House .
Get CHESTER JAMES CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chester James Consulting Limited - Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Did you know? kompany provides original and official company documents for CHESTER JAMES CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-27) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-27) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-21) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-08) - 600
-
resolution (2018-10-08) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-10-08) - LIQ02
-
dissolved-compulsory-strike-off-suspended (2018-10-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-08-28) - GAZ1
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
change-account-reference-date-company-previous-shortened (2018-03-29) - AA01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-08-22) - GAZ1
-
gazette-filings-brought-up-to-date (2017-08-23) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-21) - AD01
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
accounts-with-accounts-type-micro-entity (2017-05-19) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
accounts-with-accounts-type-dormant (2016-02-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
change-person-director-company-with-change-date (2015-11-09) - CH01
-
change-person-secretary-company-with-change-date (2015-11-09) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-21) - AD01
-
gazette-filings-brought-up-to-date (2015-10-13) - DISS40
-
gazette-notice-compulsory (2015-10-06) - GAZ1
keyboard_arrow_right 2014
-
incorporation-company (2014-06-03) - NEWINC