- Company Overview for CHILLIQUEEN LIMITED (03371526)
- Filing history for CHILLIQUEEN LIMITED (03371526)
- People for CHILLIQUEEN LIMITED (03371526)
- Insolvency for CHILLIQUEEN LIMITED (03371526)
- More for CHILLIQUEEN LIMITED (03371526)
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) |
---|---|---|---|
27 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2015 | |
07 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2014 | |
17 Apr 2013 | LIQ MISC | Insolvency:order of court removing david clements as liquidator of the company | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jan 2013 | AD01 | Registered office address changed from 4 Gt. Coombe Cottages Coombe Road Compton Newbury Berkshire RG20 6RG England on 25 January 2013 | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
26 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2012 | AD01 | Registered office address changed from Ambleside Three Gables Lane Streatley Berkshire RG8 9LJ on 17 February 2012 | |
25 Jan 2012 | CH01 | Director's details changed for John Alkin on 24 January 2012 | |
25 Jan 2012 | CH03 | Secretary's details changed for Lee Everett-Alkin on 24 January 2012 | |
25 Jan 2012 | CH01 | Director's details changed for Lee Everett-Alkin on 24 January 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Gareth Eyles-Owen as a director | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AP01 | Appointment of Mr Gareth James Eyles-Owen as a director | |
29 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for John Alkin on 15 May 2010 |