Advanced company searchLink opens in new window

CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED

Company number 02348586

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2016 TM01 Termination of appointment of Gary Mortiboys as a director on 12 September 2016
13 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
12 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 38,500
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 38,500
24 Dec 2014 CH01 Director's details changed for Mr Clive Michael Mallender on 1 May 2014
13 Mar 2014 AA01 Current accounting period extended from 30 April 2014 to 31 August 2014
03 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 38,500
06 Nov 2013 AP01 Appointment of Mr Gary Mortiboys as a director
06 Nov 2013 AP01 Appointment of Mr Michael Kerins as a director
06 Nov 2013 TM01 Termination of appointment of Ashley Jones as a director
06 Nov 2013 TM01 Termination of appointment of Andrew Wilson as a director
24 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
16 May 2012 CERTNM Company name changed merlin business software LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
16 May 2012 CONNOT Change of name notice
30 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Mr Andrew Geoffrey Wilson on 30 December 2011
30 Dec 2011 CH01 Director's details changed for Mr Clive Michael Mallender on 30 December 2011
10 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011