Advanced company searchLink opens in new window

CHASE PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED

Company number 04328452

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)
25 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
25 Nov 2024 L64.07 Completion of winding up
05 Jul 2010 COCOMP Order of court to wind up
02 Jul 2010 COCOMP Order of court to wind up
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2009 363a Return made up to 05/02/09; full list of members
08 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Feb 2008 363a Return made up to 05/02/08; full list of members
25 Jan 2008 287 Registered office changed on 25/01/08 from: queens drive industrial estate burntwood staffordshire WS7 4QF
15 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Nov 2006 363s Return made up to 24/10/06; full list of members
08 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
03 Nov 2005 395 Particulars of mortgage/charge
01 Nov 2005 363s Return made up to 24/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
22 Jun 2005 287 Registered office changed on 22/06/05 from: the beehive inn 40 hall lane walsall wood west midlands WS9 9AP
01 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Nov 2004 363s Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
14 Nov 2003 363s Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
24 Jan 2003 363a Return made up to 26/11/02; full list of members
24 Jan 2003 287 Registered office changed on 24/01/03 from: unit 6 chasewater heath business park cobbett road burntwood staffordshire WS7 8GJ
12 Nov 2002 395 Particulars of mortgage/charge
16 Apr 2002 288b Director resigned