Advanced company searchLink opens in new window

CHESHAM CONTAINERSHIPS LIMITED

Company number 00958173

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)
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
  • LRESSP ‐ Special resolution to wind up on 2009-11-30
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