Advanced company searchLink opens in new window

CHILWORTH TRUST LIMITED(THE)

Company number 00319042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 11 August 2024
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
22 Nov 2022 CH01 Director's details changed for Mr Roger David Weston on 22 November 2022
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
31 Aug 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 31 August 2021
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-12
28 Aug 2021 LIQ01 Declaration of solvency
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
14 Mar 2021 SH06 Cancellation of shares. Statement of capital on 8 March 2021
  • GBP 13,946.10
13 Mar 2021 SH08 Change of share class name or designation
13 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/02/2021
08 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
09 Apr 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
25 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
21 Jan 2020 AP01 Appointment of Mr Roger David Weston as a director on 7 January 2020
21 Jan 2020 AP01 Appointment of Mr Lorenzo Giuseppe Mosca as a director on 7 January 2020
21 Jan 2020 CH03 Secretary's details changed for Francis John Weston on 17 December 2019
21 Jan 2020 TM01 Termination of appointment of Lamorna Jessica Villiers as a director on 12 September 2019
03 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018