Advanced company searchLink opens in new window

CHATTERLEY INNS LIMITED

Company number 04861412

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 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 19 March 2024
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 19 March 2023
19 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
22 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
07 May 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
20 Apr 2015 AD01 Registered office address changed from 70 Clayhills, Chatterley Road Tunstall Stoke on Trent Staffordshire ST6 5JG to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 20 April 2015
17 Apr 2015 600 Appointment of a voluntary liquidator
04 Jul 2011 4.20 Statement of affairs with form 4.19
04 Jul 2011 600 Appointment of a voluntary liquidator
04 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AR01 Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
18 Aug 2009 363a Return made up to 08/08/09; full list of members
17 Aug 2009 288b Appointment terminated director danielle gilliver
17 Aug 2009 288b Appointment terminated secretary danielle gilliver
22 Jan 2009 AA Total exemption full accounts made up to 31 October 2008
07 Oct 2008 363a Return made up to 08/08/08; full list of members