- Company Overview for CHISELFOOT LIMITED (04993819)
- Filing history for CHISELFOOT LIMITED (04993819)
- People for CHISELFOOT LIMITED (04993819)
- Insolvency for CHISELFOOT LIMITED (04993819)
- More for CHISELFOOT LIMITED (04993819)
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
|
|
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
|
|
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
|
|
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
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |