Advanced company searchLink opens in new window

CHARTWELL VENTURES LTD

Company number 05043848

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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
10 Dec 2008 363a Return made up to 25/11/08; full list of members
10 Dec 2008 288c Director and Secretary's Change of Particulars / robert drury / 05/12/2008 / HouseName/Number was: , now: 50; Street was: 21 eccleston close, now: jarvis avenue; Area was: , now: bakersfield; Post Town was: warrington, now: nottingham; Region was: , now: notts; Post Code was: WA3 7NL, now: NG3 7BH
07 Jul 2008 AA Total exemption small company accounts made up to 28 February 2007
06 May 2008 287 Registered office changed on 06/05/2008 from 21 eccleston close warrington WA3 7NL
12 Apr 2007 363s Return made up to 13/02/07; full list of members
12 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
12 Apr 2007 363(287) Registered office changed on 12/04/07
11 Mar 2007 AA Total exemption small company accounts made up to 28 February 2006
10 Feb 2007 287 Registered office changed on 10/02/07 from: dallam court dallam lane warrington WA2 7LT
26 Jun 2006 363s Return made up to 13/02/06; full list of members
26 Jun 2006 363(287) Registered office changed on 26/06/06
24 Aug 2005 AA Total exemption small company accounts made up to 28 February 2005
15 Mar 2005 363s Return made up to 13/02/05; full list of members
15 Mar 2005 363(288) Director's particulars changed
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New secretary appointed;new director appointed
15 Mar 2004 88(2)R Ad 24/02/04--------- £ si 10@1=10 £ ic 2/12
25 Feb 2004 288b Secretary resigned
25 Feb 2004 288b Director resigned
13 Feb 2004 NEWINC Incorporation