Advanced company searchLink opens in new window

CHEMOX SUB TWO LIMITED

Company number 01153349

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
25 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 CERTNM Company name changed tradebase LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
17 Jul 2014 CONNOT Change of name notice
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
14 May 2014 SH19 Statement of capital on 14 May 2014
  • GBP 100
14 May 2014 SH20 Statement by directors
14 May 2014 CAP-SS Solvency statement dated 07/05/14
14 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2014 TM01 Termination of appointment of Denis Johnson as a director on 26 March 2014
02 Oct 2013 AP01 Appointment of Mr Gavin David Westley as a director on 1 July 2010
02 Oct 2013 TM01 Termination of appointment of Gavin Westley as a director on 1 July 2010
02 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
28 Aug 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Denis Johnson on 11 August 2010
24 Jan 2011 AP01 Appointment of Mr Gavin Westley as a director
21 Jan 2011 AP01 Appointment of Mr Gordon Dominic Victor Pound as a director
12 Aug 2010 CH01 Director's details changed for Denis Johnson on 11 August 2010
12 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders