Advanced company searchLink opens in new window

CHELSEAWALK LIMITED

Company number 04124605

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
19 Jun 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 CH03 Secretary's details changed for David John Snook on 2 November 2015
22 Dec 2015 CH03 Secretary's details changed for Margaret Joan Maitland Jones on 7 May 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Jan 2014 CH03 Secretary's details changed for David John Snook on 8 April 2013
24 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
21 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
19 May 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
10 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for John Snook on 8 December 2009
21 Apr 2009 287 Registered office changed on 21/04/2009 from 12B high street wendover buckinghamshire HP22 6EA
08 Apr 2009 AA Total exemption full accounts made up to 31 December 2008