Advanced company searchLink opens in new window

CHISELFOOT LIMITED

Company number 04993819

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
18 Feb 2021 LIQ01 Declaration of solvency
12 Dec 2020 AD01 Registered office address changed from 129 Dunsford Close Swindon SN1 4PW to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 12 December 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-25
08 Dec 2020 600 Appointment of a voluntary liquidator
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
02 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Jun 2017 TM02 Termination of appointment of Katharine Wade as a secretary on 27 June 2017
08 Jun 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AD01 Registered office address changed from 5 Ariel Close Wick Bournemouth Dorset BH6 4LS on 27 June 2014
15 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013