- Company Overview for CHASEBAY MANAGEMENT LIMITED (04504775)
- Filing history for CHASEBAY MANAGEMENT LIMITED (04504775)
- People for CHASEBAY MANAGEMENT LIMITED (04504775)
- Insolvency for CHASEBAY MANAGEMENT LIMITED (04504775)
- More for CHASEBAY MANAGEMENT LIMITED (04504775)
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 | L64.07 | Completion of winding up | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2008 | COCOMP | Order of court to wind up | |
14 Nov 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 1 station road whitley bay newcastle NE26 2QY | |
29 Jan 2008 | 288c | Director's particulars changed | |
29 Jan 2008 | 288c | Director's particulars changed | |
21 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 287 | Registered office changed on 19/04/07 from: the chester moor public house durham road chester le street county durham DA2 3RQ | |
19 Apr 2007 | 288b | Director resigned | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Aug 2006 | 363s | Return made up to 06/08/05; full list of members | |
09 Aug 2006 | 363(288) |
Secretary's particulars changed
|
|
05 Apr 2006 | AAMD | Amended accounts made up to 31 March 2005 | |
09 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Apr 2005 | AAMD | Amended accounts made up to 31 March 2004 | |
04 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
14 Sep 2004 | 363s | Return made up to 06/08/04; full list of members | |
02 Apr 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
02 Apr 2004 | 225 | Accounting reference date shortened from 31/08/03 to 31/03/03 | |
16 Dec 2003 | 363s | Return made up to 06/08/03; full list of members | |
17 Jul 2003 | 287 | Registered office changed on 17/07/03 from: 4 prebend row pelton chester le street county durham DH2 1NH | |
03 Dec 2002 | 288a | New director appointed |