- Company Overview for CHACEWATER PROPERTIES LIMITED (03905657)
- Filing history for CHACEWATER PROPERTIES LIMITED (03905657)
- People for CHACEWATER PROPERTIES LIMITED (03905657)
- More for CHACEWATER PROPERTIES LIMITED (03905657)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2014 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
10 Jan 2014 | SH19 |
Statement of capital on 10 January 2014
|
|
10 Jan 2014 | SH20 | Statement by directors | |
10 Jan 2014 | CAP-SS | Solvency statement dated 13/12/13 | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Mr Robin Jonathan Olver on 13 January 2012 | |
16 Jan 2012 | CH03 | Secretary's details changed for Mr Robin Jonathan Olver on 13 January 2012 | |
13 Jan 2012 | AP01 | Appointment of Mr Anthony John Plummer as a director on 11 January 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of John Murray Carter as a director on 11 January 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for John Murray Carter on 28 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Robin Jonathan Olver on 28 January 2010 | |
03 Nov 2009 | AA | Accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 13/01/09; full list of members |