- Company Overview for THE CHESTERFORD WEALTH MANAGEMENT GROUP LIMITED (04359952)
- Filing history for THE CHESTERFORD WEALTH MANAGEMENT GROUP LIMITED (04359952)
- People for THE CHESTERFORD WEALTH MANAGEMENT GROUP LIMITED (04359952)
- Insolvency for THE CHESTERFORD WEALTH MANAGEMENT GROUP LIMITED (04359952)
- More for THE CHESTERFORD WEALTH MANAGEMENT GROUP LIMITED (04359952)
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) |
---|---|---|---|
04 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AD01 | Registered office address changed from Endeavour House, Coopers End Road, Stansted Essex CM24 1SJ on 31 January 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2011 | AR01 |
Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
23 May 2011 | CH01 | Director's details changed for Patrick Marcus Gray on 1 April 2011 | |
23 May 2011 | TM02 | Termination of appointment of Michael Gray as a secretary | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
24 Feb 2009 | 288c | Director's Change of Particulars / patrick gray / 01/05/2008 / HouseName/Number was: , now: walkers barn; Street was: 5 the raven the street, now: levels green; Area was: berden, now: farnham; Post Town was: bishops stortford, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: CM23 1AT, now: CM23 1HY; Country was: , now: unit | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
01 Feb 2008 | 363a | Return made up to 20/01/08; full list of members | |
29 Nov 2007 | AA | Accounts for a small company made up to 30 April 2006 | |
04 Apr 2007 | 363a | Return made up to 20/01/07; full list of members | |
13 Sep 2006 | AA | Accounts for a small company made up to 30 April 2005 | |
18 May 2006 | 363a | Return made up to 20/01/06; full list of members | |
18 May 2006 | 288c | Director's particulars changed |