- Company Overview for CHADMEAD LIMITED (02870555)
- Filing history for CHADMEAD LIMITED (02870555)
- People for CHADMEAD LIMITED (02870555)
- Charges for CHADMEAD LIMITED (02870555)
- More for CHADMEAD LIMITED (02870555)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2011 | DS01 | Application to strike the company off the register | |
01 Feb 2011 | AR01 |
Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
11 Jan 2011 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
18 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
17 Dec 2008 | 363a | Return made up to 10/11/08; full list of members | |
16 Dec 2008 | 288c | Secretary's Change of Particulars / james king / 11/11/2008 / HouseName/Number was: , now: 8; Street was: flat 3, now: faulkner street; Area was: 78 westbourne park villas, now: ; Post Town was: london, now: liverpool; Post Code was: W2 5EB, now: | |
16 Dec 2008 | 288c | Director's Change of Particulars / james barton / 11/11/2008 / HouseName/Number was: , now: apartment 2; Street was: 5A rustrevor road, now: birkenhead road; Area was: fulham, now: willaston; Post Town was: london, now: neston; Region was: , now: merseyside; Post Code was: SW6, now: CH64 1RU | |
12 Dec 2008 | 363a | Return made up to 10/11/07; full list of members | |
12 Dec 2008 | 363a | Return made up to 10/11/06; full list of members | |
12 Dec 2008 | 363a | Return made up to 10/11/05; full list of members | |
11 Dec 2008 | 363a | Return made up to 10/11/04; full list of members | |
11 Dec 2008 | 363a | Return made up to 10/11/03; full list of members | |
10 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
18 Jun 2007 | AA | Accounts made up to 31 January 2007 | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG | |
15 Jun 2006 | AA | Accounts made up to 31 January 2006 | |
08 Jun 2005 | AA | Accounts made up to 31 January 2005 | |
17 Nov 2004 | AA | Total exemption full accounts made up to 31 January 2004 | |
30 Sep 2004 | 288b | Director resigned | |
24 Aug 2004 | 287 | Registered office changed on 24/08/04 from: 2ND floor the clockhouse 220 latimer road london CF24 4GB | |
08 Jun 2004 | AC92 | Restoration by order of the court | |
27 Apr 2004 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off |