- Company Overview for CHASEREGEN LIMITED (04822511)
- Filing history for CHASEREGEN LIMITED (04822511)
- People for CHASEREGEN LIMITED (04822511)
- Charges for CHASEREGEN LIMITED (04822511)
- Insolvency for CHASEREGEN LIMITED (04822511)
- More for CHASEREGEN LIMITED (04822511)
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
|
|
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
|
|
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 |