CHESTERFELT GROUP LIMITED

Foxwood Way Foxwood Way, Chesterfield, S41 9RX, Derbyshire
StatusDISSOLVED
Company No.03614376
CategoryPrivate Limited Company
Incorporated12 Aug 1998
Age25 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 4 days

SUMMARY

CHESTERFELT GROUP LIMITED is an dissolved private limited company with number 03614376. It was incorporated 25 years, 10 months, 27 days ago, on 12 August 1998 and it was dissolved 2 years, 6 months, 4 days ago, on 04 January 2022. The company address is Foxwood Way Foxwood Way, Chesterfield, S41 9RX, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Holland

Termination date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Hoy Mckay

Termination date: 2021-12-01

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sharpe

Termination date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jul 2017

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chesterfelt Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jun 2016

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Change sail address company with new address

Date: 27 Jun 2016

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Aug 2015

Category: Address

Type: AD04

New address: Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Thomas Yeo

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Robert Sharpe

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Peter John Holland

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Christopher Allen Hanley

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-02

Officer name: Thomas Yeo

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Michael William Hoy Mckay

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Peter John Holland

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Dec 2014

Category: Address

Type: AD02

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England

New address: C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Auditors resignation company

Date: 22 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Thomas Yeo

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-08

Officer name: Thomas Yeo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Move registers to sail company

Date: 07 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Yeo

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary steven bulleyment

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed thomas yeo

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; no change of members

Documents

View document PDF

Resolution

Date: 09 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; no change of members

Documents

View document PDF

Resolution

Date: 04 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type full group

Date: 27 Apr 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AAMD

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Apr 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 30/11/99

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/02/99--------- £ si 10000@1=10000 £ ic 318000/328000

Documents

View document PDF

Resolution

Date: 06 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 18/01/99 from: 44 castle gate nottingham NG1 7BJ

Documents

View document PDF

Memorandum articles

Date: 11 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ACORN SECURITY LTD

ECO INNOVATION CENTRE PETERSCOURT,PETERBOROUGH,PE1 1SA

Number:11073862
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEGERIN ENTERPRISES LIMITED

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI651100
Status:ACTIVE
Category:Private Limited Company

BELLE SOLEIL LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:10557991
Status:ACTIVE
Category:Private Limited Company

MB VAN CENTRE LTD

PLOT 4 MAIDENPLAIN PLACE,AUCHTERARDER,PH3 1EL

Number:SC567485
Status:ACTIVE
Category:Private Limited Company

QARMAQ HOLDINGS LTD

54 BROADFIELDS AVENUE,EDGWARE,HA8 8SW

Number:11750224
Status:ACTIVE
Category:Private Limited Company

THELUCKYLION LTD

15 CLEVEDEN ROAD,GLASGOW,G12 0PQ

Number:SC583853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source