Advanced company searchLink opens in new window

CHIPPING COURT SECURITIES LIMITED

Company number 01211165

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,040
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
  • GBP 2,040
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