Advanced company searchLink opens in new window

CHELLY DESIGNS LIMITED

Company number 04722380

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)
24 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 January 2011
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 16 July 2010
01 Feb 2010 4.68 Liquidators' statement of receipts and payments to 16 January 2010
17 Aug 2009 4.68 Liquidators' statement of receipts and payments to 16 July 2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from c/o a&e business solutions 18 st christophers way pride park derby DE24 8JY
09 Feb 2009 4.68 Liquidators' statement of receipts and payments to 16 January 2009
20 Aug 2008 4.68 Liquidators' statement of receipts and payments to 16 July 2008
20 Jul 2007 4.20 Statement of affairs
20 Jul 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jul 2007 600 Appointment of a voluntary liquidator
11 Jul 2007 287 Registered office changed on 11/07/07 from: 1 derby road eastwood nottingham nottinghamshire NG16 3PA
13 Apr 2007 363a Return made up to 03/04/07; full list of members
05 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
04 Apr 2006 363a Return made up to 03/04/06; full list of members
05 Jan 2006 AA Total exemption small company accounts made up to 30 April 2005
25 Oct 2005 363a Return made up to 03/04/05; full list of members
20 Oct 2005 287 Registered office changed on 20/10/05 from: bermuda house crown square first avenue burton on trent staffordshire DE14 2TB
17 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
27 Apr 2004 363s Return made up to 03/04/04; full list of members
27 Apr 2004 363(287) Registered office changed on 27/04/04
29 Jun 2003 88(2)R Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100
14 Apr 2003 288a New director appointed
14 Apr 2003 288a New secretary appointed