Advanced company searchLink opens in new window

CHASE SAUNDERS LTD

Company number 03781974

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-30
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