Whats Cooking Chester Ltd was registered on 26 September 2006 and has its registered office in Altrincham, Cheshire. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Lawrenson, Guy Maurice, Skinner, Michael Roger for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENSON, Guy Maurice | 04 August 2008 | 01 May 2014 | 1 |
SKINNER, Michael Roger | 18 October 2006 | 05 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2019 | |
LIQ14 - N/A | 20 November 2018 | |
LIQ03 - N/A | 27 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 20 January 2017 | |
AD01 - Change of registered office address | 08 January 2016 | |
RESOLUTIONS - N/A | 21 December 2015 | |
4.20 - N/A | 21 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 28 October 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AR01 - Annual Return | 16 November 2013 | |
CH01 - Change of particulars for director | 16 November 2013 | |
CH01 - Change of particulars for director | 16 November 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AD01 - Change of registered office address | 19 November 2012 | |
TM02 - Termination of appointment of secretary | 17 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
CH03 - Change of particulars for secretary | 14 April 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 13 November 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 18 November 2008 | |
MEM/ARTS - N/A | 12 September 2008 | |
CERTNM - Change of name certificate | 06 September 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
225 - Change of Accounting Reference Date | 15 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2007 | |
RESOLUTIONS - N/A | 28 November 2007 | |
123 - Notice of increase in nominal capital | 28 November 2007 | |
363a - Annual Return | 18 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 October 2007 | |
353 - Register of members | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 18 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
MEM/ARTS - N/A | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
CERTNM - Change of name certificate | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
NEWINC - New incorporation documents | 26 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 10 December 2007 | Outstanding |
N/A |