- Company Overview for CHASE SAUNDERS LTD (03781974)
- Filing history for CHASE SAUNDERS LTD (03781974)
- People for CHASE SAUNDERS LTD (03781974)
- Charges for CHASE SAUNDERS LTD (03781974)
- Insolvency for CHASE SAUNDERS LTD (03781974)
- More for CHASE SAUNDERS LTD (03781974)
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) |
---|---|---|---|
04 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2011 | |
04 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2011 | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2010 | AD01 | Registered office address changed from The Granary, Worten Lower Yard Worten Lane, Great Chart Ashford Kent TN23 3BU on 7 July 2010 | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2010 | CH01 | Director's details changed for William John King on 19 April 2010 | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2009 | TM01 | Termination of appointment of Iain Mckeand as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Yannis Loucopoulos as a director | |
01 Oct 2009 | 288c | Director's Change of Particulars / jamie cordingley / 22/09/2009 / HouseName/Number was: 32, now: apartment 4; Street was: model lodging house, now: 3 maryport drive; Area was: bloom street, now: ; Post Town was: manchester, now: timperley; Region was: , now: cheshire; Post Code was: M3 6AJ, now: WA15 7NS; Country was: england, now: | |
03 Jun 2009 | 288c | Director's Change of Particulars / yannis loucopoulos / 01/06/2009 / HouseName/Number was: , now: apartment 13 limehurst hall; Street was: flat 1003 skyline central 2, now: st margarets road; Area was: 10 rochdale road, now: ; Post Town was: manchester, now: bowdon; Region was: lancashire, now: cheshire | |
06 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Oct 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
21 Jul 2008 | 288c | Director's Change of Particulars / jamie cordingley / 21/06/2008 / HouseName/Number was: 1101, now: 32; Street was: skyline central ii 10 rochdale road, now: model lodging house; Area was: , now: bloom street; Post Code was: M4 4JR, now: M3 6AJ | |
28 Jun 2008 | CERTNM | Company name changed chase zengo LIMITED\certificate issued on 01/07/08 | |
16 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
15 May 2008 | 288c | Director's Change of Particulars / jamie cordingley / 21/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 1101; Street was: 17 arlet house, now: skyline central ii 10 rochdale road; Area was: 11 kingsway, now: ; Post Town was: altrincham, now: manchester; Region was: cheshire, now: ; Post Code was: WA14 1PS, now: M4 4JR; Country was: , | |
25 Mar 2008 | CERTNM | Company name changed chase saunders LIMITED\certificate issued on 27/03/08 | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: 5TH floor old colony house 6 south king street manchester lancashire M2 5BG | |
04 Feb 2008 | 288a | New secretary appointed | |
04 Feb 2008 | 288b | Secretary resigned |