Advanced company searchLink opens in new window

CHASE DEVONSHIRE LIMITED

Company number 05088829

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)
05 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2013 4.68 Liquidators' statement of receipts and payments to 23 November 2012
20 Jan 2012 4.68 Liquidators' statement of receipts and payments to 23 November 2011
02 Dec 2010 4.20 Statement of affairs with form 4.19
02 Dec 2010 600 Appointment of a voluntary liquidator
02 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-24
29 Oct 2010 AD01 Registered office address changed from 1st Floor 10 Hampden Square Southgate London N14 5JR on 29 October 2010
15 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
15 Apr 2010 TM02 Termination of appointment of Cpa Accounting Services Limited as a secretary
15 Apr 2010 CH01 Director's details changed for Paul Curtis on 1 January 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 AA Total exemption small company accounts made up to 31 March 2008
12 May 2009 363a Return made up to 30/03/09; full list of members
19 May 2008 363a Return made up to 30/03/08; full list of members
24 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Mar 2008 288a Director appointed paul william curtis
29 May 2007 363a Return made up to 30/03/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 May 2006 363a Return made up to 30/03/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Jun 2005 395 Particulars of mortgage/charge
16 May 2005 363s Return made up to 30/03/05; full list of members
05 May 2005 88(2)R Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100
05 May 2005 288c Director's particulars changed