CHESTER HERITAGE TOURS LIMITED

48 Vyrnwy Road 48 Vyrnwy Road, Chester, CH4 8QW, Cheshire, England
StatusDISSOLVED
Company No.05355952
CategoryPrivate Limited Company
Incorporated08 Feb 2005
Age19 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 2 months

SUMMARY

CHESTER HERITAGE TOURS LIMITED is an dissolved private limited company with number 05355952. It was incorporated 19 years, 5 months, 6 days ago, on 08 February 2005 and it was dissolved 5 years, 2 months ago, on 14 May 2019. The company address is 48 Vyrnwy Road 48 Vyrnwy Road, Chester, CH4 8QW, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 48 48 Vyrnwy Road Saltney Chester CH4 8QB United Kingdom

New address: 48 Vyrnwy Road Saltney Chester Cheshire CH4 8QW

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ernest Tarn

Appointment date: 2017-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2017

Action Date: 19 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alfred George Rosenfeld

Termination date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2017

Action Date: 19 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-19

Old address: Casabella Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP

New address: 48 48 Vyrnwy Road Saltney Chester CH4 8QB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rosenfeld

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Michael John Edwards

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Monica Edwards

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-30

Old address: 48 Vyrnwy Road Saltney Chester Cheshire CH4 8QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 08 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter rosenfeld / 01/05/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 28/02/05 from: 48 vyrnwy road saltney chester CH4 8QB

Documents

View document PDF

Incorporation company

Date: 08 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHFORTH LTD

RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:02257656
Status:ACTIVE
Category:Private Limited Company

CODE AGILITY LIMITED

59 UPPINGHAM AVENUE,STANMORE,HA7 2JB

Number:10708513
Status:ACTIVE
Category:Private Limited Company

DASHI ELECTRICAL SERVICES LTD

FLAT 1 TREESIDE,LONDON,SE18 6TY

Number:10284843
Status:ACTIVE
Category:Private Limited Company

GRASS IS GREENER LIMITED

2 THE CRESCENT,WISBECH,PE13 1EH

Number:11585129
Status:ACTIVE
Category:Private Limited Company

GREENWICH THEATRE LIMITED(THE)

THE GREENWICH THEATRE LIMITED,LONDON,SE10 8ES

Number:00860847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAPMILL LIMITED

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11089606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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