Advanced company searchLink opens in new window

CHANCERY NOMINEES (EXCELSIOR PARK 2) LIMITED

Company number 05296577

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
03 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 5 April 2015
15 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 Dec 2014 CH01 Director's details changed for Mr John James Michael Fields on 15 December 2014
15 Dec 2014 CH03 Secretary's details changed for Mr John James Michael Fields on 15 December 2014
12 May 2014 AA Accounts for a dormant company made up to 5 April 2014
07 May 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 7 May 2014
22 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 22 January 2014
03 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
03 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
31 Dec 2012 TM01 Termination of appointment of Kathryn Nichols as a director
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 5 April 2012
13 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 5 April 2011
15 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
08 Dec 2010 AA Accounts for a dormant company made up to 5 April 2010
05 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
15 May 2009 288a Secretary appointed mr john james michael fields
15 May 2009 288a Director appointed mr john james michael fields
14 May 2009 288b Appointment terminated secretary stephen james
14 May 2009 288b Appointment terminated director stephen james