Advanced company searchLink opens in new window

CHAMELEON MIRRORS LIMITED

Company number 02734162

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2016 4.68 Liquidators' statement of receipts and payments to 9 May 2016
20 Jan 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jan 2016 600 Appointment of a voluntary liquidator
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 9 May 2015
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
03 Oct 2014 4.68 Liquidators' statement of receipts and payments to 9 May 2014
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 May 2013
06 Jul 2012 4.68 Liquidators' statement of receipts and payments to 9 May 2012
25 May 2011 4.20 Statement of affairs with form 4.19
25 May 2011 600 Appointment of a voluntary liquidator
25 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2011 AD01 Registered office address changed from Unit One Dukesway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 Opz England on 18 April 2011
22 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
26 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2009 363a Return made up to 20/03/09; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Apr 2008 287 Registered office changed on 09/04/2008 from unit one dukesway team valley trading estate gateshead tyne and wear NE11 opz united kingdom
31 Mar 2008 287 Registered office changed on 31/03/2008 from chameleon mirrors LIMITED unit one dukesway team valley trading estate gateshead tyne and wear NE11 opz
25 Mar 2008 363a Return made up to 20/03/08; full list of members