- Company Overview for CHIPPING COURT SECURITIES LIMITED (01211165)
- Filing history for CHIPPING COURT SECURITIES LIMITED (01211165)
- People for CHIPPING COURT SECURITIES LIMITED (01211165)
- Charges for CHIPPING COURT SECURITIES LIMITED (01211165)
- Insolvency for CHIPPING COURT SECURITIES LIMITED (01211165)
- More for CHIPPING COURT SECURITIES LIMITED (01211165)
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) |
---|---|---|---|
26 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
25 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
20 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
06 Mar 2015 | AD01 | Registered office address changed from Chipping Court Alveston Hill Stratford upon Avon Warwickshire CV37 7RR to 35 Ludgate Hill Birmingham B3 1EH on 6 March 2015 | |
04 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2015 | 4.70 | Declaration of solvency | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
18 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
02 Dec 2013 | CH01 | Director's details changed for Jane Moore on 10 September 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Margaret Prosser as a director | |
06 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | TM01 | Termination of appointment of Richard Moore as a director | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
07 Dec 2010 | AP03 | Appointment of Mrs Jane Moore as a secretary |