- Company Overview for CHARTERED SHOPFITTERS LIMITED (03012357)
- Filing history for CHARTERED SHOPFITTERS LIMITED (03012357)
- People for CHARTERED SHOPFITTERS LIMITED (03012357)
- Insolvency for CHARTERED SHOPFITTERS LIMITED (03012357)
- More for CHARTERED SHOPFITTERS LIMITED (03012357)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2012 | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
13 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | AD01 | Registered office address changed from 1210 London Road Leigh on Sea Essex SS9 2UA on 2 June 2011 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | TM01 | Termination of appointment of James Baylis as a director | |
18 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 |
Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
08 Feb 2010 | CH01 | Director's details changed for Clive Neil Baylis on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for James Baylis on 8 February 2010 | |
23 Jun 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
03 Jun 2009 | 288a | Director appointed james baylis | |
30 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
30 Jan 2009 | 288c | Director's Change of Particulars / clive baylis / 20/01/2009 / HouseName/Number was: , now: rose cottage; Street was: rose cottage, now: 47 woodside; Area was: 47 woodside, now: | |
06 Aug 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Jan 2008 | 363a | Return made up to 20/01/08; full list of members | |
03 Aug 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
30 Jan 2007 | 363a | Return made up to 20/01/07; full list of members | |
28 Apr 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
24 Jan 2006 | 363a | Return made up to 20/01/06; full list of members |