- Company Overview for CHILWORTH TRUST LIMITED(THE) (00319042)
- Filing history for CHILWORTH TRUST LIMITED(THE) (00319042)
- People for CHILWORTH TRUST LIMITED(THE) (00319042)
- Charges for CHILWORTH TRUST LIMITED(THE) (00319042)
- Insolvency for CHILWORTH TRUST LIMITED(THE) (00319042)
- More for CHILWORTH TRUST LIMITED(THE) (00319042)
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
|
|
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
|
|
13 Mar 2021 | SH08 | Change of share class name or designation | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |