- Company Overview for CHESHAM CONTAINERSHIPS LIMITED (00958173)
- Filing history for CHESHAM CONTAINERSHIPS LIMITED (00958173)
- People for CHESHAM CONTAINERSHIPS LIMITED (00958173)
- Charges for CHESHAM CONTAINERSHIPS LIMITED (00958173)
- Insolvency for CHESHAM CONTAINERSHIPS LIMITED (00958173)
- More for CHESHAM CONTAINERSHIPS LIMITED (00958173)
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) |
---|---|---|---|
15 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2009 | CH01 | Director's details changed for John Kilby on 22 December 2009 | |
30 Dec 2009 | CH03 | Secretary's details changed for John Kilby on 22 December 2009 | |
13 Dec 2009 | AD01 | Registered office address changed from Maersk House Braham Street London E1 8EP on 13 December 2009 | |
11 Dec 2009 | 4.70 | Declaration of solvency | |
11 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
18 Feb 2009 | 288b | Appointment Terminated Director mark malone | |
18 Feb 2009 | 288a | Director appointed james george thomas burridge | |
26 Sep 2008 | 288c | Director's Change of Particulars / mark malone / 01/09/2008 / HouseName/Number was: , now: 4; Street was: 30 kings road, now: evans drift; Post Town was: whitley bay, now: kesgrave; Region was: tyne & wear, now: suffolk; Post Code was: NE26 3BD, now: IP5 2BD | |
12 Jun 2008 | 363a | Return made up to 10/06/08; full list of members | |
21 May 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Sep 2007 | 288c | Director's particulars changed | |
06 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
19 Jun 2007 | 363a | Return made up to 10/06/07; full list of members | |
12 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
08 Sep 2006 | 287 | Registered office changed on 08/09/06 from: 1 canada square london E14 5DP | |
30 Jun 2006 | 363s | Return made up to 10/06/06; full list of members | |
30 Jun 2006 | 363(288) |
Director's particulars changed
|
|
16 Jun 2006 | 288c | Director's particulars changed | |
15 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 2005 | AA | Full accounts made up to 31 December 2004 |