Advanced company searchLink opens in new window

CHLORIDE LIMITED

Company number 00356617

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2015 AD01 Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 CH01 Director's details changed for Mr Eamon John Rowan on 26 January 2015
16 Sep 2014 TM01 Termination of appointment of Anton Conrad as a director on 1 September 2014
16 Sep 2014 AP01 Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
14 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ S175 12/03/2014
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
17 Jan 2014 AP01 Appointment of Mr Eamon John Rowan as a director
17 Jan 2014 TM01 Termination of appointment of Jeffrey Young as a director
06 Feb 2013 AA Full accounts made up to 30 September 2012
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 May 2012 AA Full accounts made up to 30 September 2011
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Ian Bray as a director
30 Nov 2011 AP01 Appointment of Jeffrey John Young as a director
30 Nov 2011 AP01 Appointment of Anton Conrad as a director
06 Jul 2011 MISC Aud res
07 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
07 Feb 2011 AP03 Appointment of Teresa Field as a secretary
19 Jan 2011 TM02 Termination of appointment of Jon Messent as a secretary
19 Jan 2011 TM01 Termination of appointment of Jon Messent as a director