Advanced company searchLink opens in new window

CHAUCER CONTRACTING LIMITED

Company number 02932454

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)
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 23 July 2011
21 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 January 2011
09 Aug 2010 4.68 Liquidators' statement of receipts and payments to 23 July 2010
10 Aug 2009 4.48 Notice of Constitution of Liquidation Committee
31 Jul 2009 287 Registered office changed on 31/07/2009 from judd house 16 east street tonbridge kent TN9 1HG
31 Jul 2009 4.20 Statement of affairs with form 4.19
31 Jul 2009 600 Appointment of a voluntary liquidator
31 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jul 2009 287 Registered office changed on 09/07/2009 from barham court business centre teston maidstone kent ME18 5BZ
08 Apr 2009 288b Appointment terminated secretary philip jones
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Sep 2008 288b Appointment terminated director timothy bonser
09 Sep 2008 288a Director appointed david john savin
15 May 2008 363a Return made up to 10/05/08; full list of members
12 May 2008 AA Total exemption full accounts made up to 28 February 2008
14 Jun 2007 AA Total exemption full accounts made up to 28 February 2007
23 May 2007 363s Return made up to 10/05/07; no change of members
07 Dec 2006 AA Accounts made up to 28 February 2006
16 Jun 2006 395 Particulars of mortgage/charge
18 May 2006 363s Return made up to 10/05/06; full list of members
16 May 2005 363s Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2005 123 £ nc 100/102 31/01/05