- Company Overview for CHASEWAY PACKAGING LIMITED (03973849)
- Filing history for CHASEWAY PACKAGING LIMITED (03973849)
- People for CHASEWAY PACKAGING LIMITED (03973849)
- Charges for CHASEWAY PACKAGING LIMITED (03973849)
- More for CHASEWAY PACKAGING LIMITED (03973849)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2015 | DS01 | Application to strike the company off the register | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2013 | |
19 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 | |
06 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2011 | |
01 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
|
|
29 Apr 2014 | TM01 | Termination of appointment of Paul Kenneth Joliffe as a director on 10 May 2013 | |
29 Apr 2014 | AD01 | Registered office address changed from , the Coach House, 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ on 29 April 2014 | |
29 Apr 2014 | AP04 | Appointment of Somerfield Consultants Limited as a secretary on 28 March 2014 | |
29 Apr 2014 | TM02 | Termination of appointment of Malcolm Henry Marsh as a secretary on 28 March 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 |
Annual return made up to 9 April 2013 with full list of shareholders
|
|
09 May 2013 | CH01 | Director's details changed for Mr Andrew George Kelly on 1 May 2012 | |
09 May 2013 | CH01 | Director's details changed for Paul Kenneth Joliffe on 1 May 2012 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 |
Annual return made up to 9 April 2012 with full list of shareholders
|
|
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Apr 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
|
|
18 Apr 2011 | CH01 | Director's details changed for Mr Andrew George Kelly on 9 April 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders |