Advanced company searchLink opens in new window

CHACONNE LIMITED

Company number 05173128

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2023 AD01 Registered office address changed from 111 East Dulwich Grove East Dulwich London SE22 8PU to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 5 June 2023
05 Jun 2023 LIQ01 Declaration of solvency
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-23
28 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 July 2021
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 CH03 Secretary's details changed for Jeremy Richard Silver on 10 January 2015