- Company Overview for CHILLIHURST LIMITED (04050388)
- Filing history for CHILLIHURST LIMITED (04050388)
- People for CHILLIHURST LIMITED (04050388)
- Charges for CHILLIHURST LIMITED (04050388)
- More for CHILLIHURST LIMITED (04050388)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AUD | Auditor's resignation | |
15 Dec 2015 | SH20 | Statement by Directors | |
15 Dec 2015 | SH19 |
Statement of capital on 15 December 2015
|
|
15 Dec 2015 | CAP-SS | Solvency Statement dated 20/11/15 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
12 Jan 2015 | AP01 | Appointment of Mrs Karen Goldthwaite Narwold as a director on 12 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
02 Dec 2013 | AP01 | Appointment of Mr Hugh David Wilson as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Frank Wright as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2013 | AD01 | Registered office address changed from C/O C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA United Kingdom on 26 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
06 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 9 in full | |
30 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
30 Aug 2012 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 |