Advanced company searchLink opens in new window

UK CHASERS LIMITED

Company number 03303275

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)
19 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
19 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
05 May 2011 4.20 Statement of affairs with form 4.19
05 May 2011 600 Appointment of a voluntary liquidator
05 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
20 Apr 2011 TM01 Termination of appointment of Samuel Manby as a director
08 Apr 2011 AD01 Registered office address changed from 30 Saint Giles Oxford Oxfordshire OX1 3LE on 8 April 2011
11 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 19,750
11 Feb 2011 TM01 Termination of appointment of David Talbot as a director
11 Feb 2011 TM02 Termination of appointment of David Talbot as a secretary
27 Jan 2011 TM02 Termination of appointment of David Talbot as a secretary
27 Jan 2011 TM01 Termination of appointment of David Talbot as a director
07 Dec 2010 TM01 Termination of appointment of Granville Thompson as a director
07 Dec 2010 TM01 Termination of appointment of Janet Raper as a director
22 Nov 2010 AP01 Appointment of Simon Meyrick Browne as a director
22 Nov 2010 AP01 Appointment of James Edward Mayrick Browne as a director
04 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Samuel John Manby on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Anthony Peter Williams on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Mr David Farrow Talbot on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Granville Dudley Thompson on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Janet Suzanne Raper on 1 October 2009
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009