- Company Overview for CHANTON SURVEY AND LASER LTD (02652545)
- Filing history for CHANTON SURVEY AND LASER LTD (02652545)
- People for CHANTON SURVEY AND LASER LTD (02652545)
- Charges for CHANTON SURVEY AND LASER LTD (02652545)
- Insolvency for CHANTON SURVEY AND LASER LTD (02652545)
- More for CHANTON SURVEY AND LASER LTD (02652545)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2021 | WU15 | Notice of final account prior to dissolution | |
07 Apr 2021 | WU07 | Progress report in a winding up by the court | |
09 Apr 2020 | WU07 | Progress report in a winding up by the court | |
25 Apr 2019 | WU07 | Progress report in a winding up by the court | |
18 Apr 2018 | WU07 | Progress report in a winding up by the court | |
21 Mar 2017 | LIQ MISC | INSOLVENCY:Progress report ends 09/02/2017 | |
29 Mar 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 February 2016 | |
17 Mar 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2015 | |
07 Apr 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2014 | |
12 Apr 2013 | LIQ MISC | Insolvency:re progress report 10/02/2012-09/02/2013 | |
15 May 2012 | TM02 | Termination of appointment of Waterlow Registrars Limited as a secretary on 10 May 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from Chanton House 498 Sunleigh Road Alperton Middx HA0 4PT United Kingdom on 16 March 2012 | |
15 Mar 2012 | 4.31 | Appointment of a liquidator | |
06 Jan 2012 | COCOMP | Order of court to wind up | |
06 Jan 2012 | COCOMP | Order of court to wind up | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | AR01 |
Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
25 Nov 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from Chanton House Sunleigh Road Alperton Middlesex HA0 4PT on 25 November 2010 | |
25 Nov 2010 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |