Advanced company searchLink opens in new window

CHASEREGEN LIMITED

Company number 04822511

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2015 4.20 Statement of affairs with form 4.19
28 Jan 2015 600 Appointment of a voluntary liquidator
28 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
19 Dec 2014 AD01 Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD to Kpmg Llp, One Snowhill Snow Hill Queensway Birmingham B4 6GH on 19 December 2014
11 Sep 2014 MR04 Satisfaction of charge 7 in full
11 Sep 2014 MR04 Satisfaction of charge 5 in full
11 Sep 2014 MR04 Satisfaction of charge 1 in full
11 Sep 2014 MR04 Satisfaction of charge 6 in full
11 Sep 2014 MR04 Satisfaction of charge 8 in full
11 Sep 2014 MR04 Satisfaction of charge 10 in full
11 Sep 2014 MR04 Satisfaction of charge 11 in full
11 Sep 2014 MR04 Satisfaction of charge 2 in full
11 Sep 2014 MR04 Satisfaction of charge 3 in full
11 Sep 2014 MR04 Satisfaction of charge 16 in full
11 Sep 2014 MR04 Satisfaction of charge 9 in full
11 Sep 2014 MR04 Satisfaction of charge 4 in full
11 Sep 2014 MR04 Satisfaction of charge 14 in full
11 Sep 2014 MR04 Satisfaction of charge 12 in full
11 Sep 2014 MR04 Satisfaction of charge 15 in full
10 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,050,000
03 Jul 2014 AD01 Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA United Kingdom on 3 July 2014
03 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
03 Sep 2013 CH01 Director's details changed for Christopher Mark Salmon on 1 June 2013