- Company Overview for LONDON & PALATINE CHESTER LIMITED (04207067)
- Filing history for LONDON & PALATINE CHESTER LIMITED (04207067)
- People for LONDON & PALATINE CHESTER LIMITED (04207067)
- Charges for LONDON & PALATINE CHESTER LIMITED (04207067)
- More for LONDON & PALATINE CHESTER LIMITED (04207067)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2011 | DS01 | Application to strike the company off the register | |
04 May 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jul 2010 | AP01 | Appointment of Mr Andrew Robert Lovelady as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Richard Waterworth as a director | |
24 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
05 Jan 2010 | AA | Full accounts made up to 30 September 2008 | |
01 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane | |
27 Oct 2008 | AA | Full accounts made up to 30 September 2007 | |
16 Oct 2008 | 288c | Director's Change of Particulars / richard waterworth / 06/10/2008 / HouseName/Number was: , now: oerley hall; Street was: deebank house, now: llanforda; Area was: high street farndon, now: ; Post Town was: chester, now: oswestry; Region was: , now: shropshire; Post Code was: CH3 6PU, now: SY10 7HH | |
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
02 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
21 May 2007 | 363a | Return made up to 27/04/07; full list of members | |
26 Jul 2006 | AA | Full accounts made up to 30 September 2005 | |
19 May 2006 | 363s | Return made up to 27/04/06; full list of members | |
08 Sep 2005 | 288c | Director's particulars changed | |
04 Aug 2005 | AA | Full accounts made up to 30 September 2004 | |
17 May 2005 | 363s | Return made up to 27/04/05; full list of members | |
06 Jan 2005 | 395 | Particulars of mortgage/charge |