- Company Overview for CHILTON CHEMISTS LIMITED (01761195)
- Filing history for CHILTON CHEMISTS LIMITED (01761195)
- People for CHILTON CHEMISTS LIMITED (01761195)
- Charges for CHILTON CHEMISTS LIMITED (01761195)
- More for CHILTON CHEMISTS LIMITED (01761195)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2018 | DS01 | Application to strike the company off the register | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mr Gregory Ernald Moorhouse on 14 February 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Kaye Amanda Mcentee as a director on 11 March 2016 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
12 Mar 2015 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Gordon Waters as a director on 2 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Keith Adams as a director on 2 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
10 Dec 2014 | AP01 | Appointment of Ms Kaye Amanda Mcentee as a director on 24 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Brian Hunter as a director on 24 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Elizabeth Anne Waters as a director on 24 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Glenn Edward Carroll as a director on 24 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Gregory Ernald Moorhouse as a director on 24 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Janice Elizabeth Adams as a director on 24 November 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 5 Cheapside Shildon County Durham DL4 2HP to William Brown Centre Manor Way Peterlee County Durham SR8 5TW on 10 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Gordon Waters as a secretary on 24 November 2014 | |
10 Dec 2014 | MR01 | Registration of charge 017611950004, created on 24 November 2014 |