Advanced company searchLink opens in new window

CHASE ZANDER LIMITED

Company number 04461264

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)
26 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
14 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Aug 2013 CH01 Director's details changed for Adam Tallamy on 1 March 2013
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Adam Tallamy on 2 November 2011
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of James Gittins as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Adam Tallamy on 1 October 2009
09 Aug 2010 CH01 Director's details changed for Mr James Gittins on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 14/06/09; full list of members
08 Jul 2009 88(3) Particulars of contract relating to shares
08 Jul 2009 88(2) Ad 16/06/09\gbp si 999@1=999\gbp ic 1/1000\
08 Jul 2009 123 Nc inc already adjusted 16/06/09
08 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2008 288a Director appointed james philip gittins