- Company Overview for CHRYSALIS MEDICAL FINANCE LIMITED (03297178)
- Filing history for CHRYSALIS MEDICAL FINANCE LIMITED (03297178)
- People for CHRYSALIS MEDICAL FINANCE LIMITED (03297178)
- Charges for CHRYSALIS MEDICAL FINANCE LIMITED (03297178)
- Insolvency for CHRYSALIS MEDICAL FINANCE LIMITED (03297178)
- More for CHRYSALIS MEDICAL FINANCE LIMITED (03297178)
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) |
---|---|---|---|
06 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | AD01 | Registered office address changed from Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ on 23 May 2014 | |
21 May 2014 | TM01 | Termination of appointment of William Harris as a director | |
21 May 2014 | AP01 | Appointment of Mrs Rebecca Zapolski as a director | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | SH19 |
Statement of capital on 30 July 2013
|
|
30 Jul 2013 | SH20 | Statement by directors | |
30 Jul 2013 | CAP-SS | Solvency statement dated 08/06/12 | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | SH19 |
Statement of capital on 19 July 2013
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 29 October 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2012 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 10 January 2012 |