Advanced company searchLink opens in new window

CHATHAM MARITIME B2 DEVELOPMENTS LIMITED

Company number 03254727

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)
23 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
20 Jan 2010 600 Appointment of a voluntary liquidator
18 Jan 2010 4.70 Declaration of solvency
18 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-08
18 Jan 2010 AD01 Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 18 January 2010
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
21 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Dec 2008 288c Director's Change of Particulars / alan scott / 08/12/2008 / HouseName/Number was: , now: 2; Street was: 23 strathalmond road, now: harlaw bank; Area was: , now: balerno; Post Code was: EH4 8HP, now: EH14 7HR
28 Oct 2008 363a Return made up to 30/09/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Oct 2007 363a Return made up to 30/09/07; full list of members
19 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Jun 2007 288c Director's particulars changed
25 May 2007 287 Registered office changed on 25/05/07 from: miller construction (uk) LIMITED findel house excelsior road ashby park, ashby de la zouch leicestershire LE65 1NG
17 Oct 2006 363a Return made up to 30/09/06; full list of members
21 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Jan 2006 287 Registered office changed on 27/01/06 from: millennium way east phoenix centre nottingham NG8 6AR
20 Dec 2005 288c Secretary's particulars changed
28 Oct 2005 288c Director's particulars changed
06 Oct 2005 363a Return made up to 30/09/05; full list of members
22 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004
13 Oct 2004 363s Return made up to 30/09/04; full list of members