- Company Overview for CHELFORD DEVELOPMENTS LIMITED (05327412)
- Filing history for CHELFORD DEVELOPMENTS LIMITED (05327412)
- People for CHELFORD DEVELOPMENTS LIMITED (05327412)
- Charges for CHELFORD DEVELOPMENTS LIMITED (05327412)
- Insolvency for CHELFORD DEVELOPMENTS LIMITED (05327412)
- More for CHELFORD DEVELOPMENTS LIMITED (05327412)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 26 May 2015 | |
05 Jun 2015 | 2.24B | Administrator's progress report to 22 May 2015 | |
12 May 2015 | 2.24B | Administrator's progress report to 31 March 2015 | |
21 Nov 2014 | 2.24B | Administrator's progress report to 30 September 2014 | |
02 May 2014 | 2.24B | Administrator's progress report to 31 March 2014 | |
29 Nov 2013 | 2.24B | Administrator's progress report to 30 September 2013 | |
29 Nov 2013 | 2.31B | Notice of extension of period of Administration | |
17 Jun 2013 | 2.24B | Administrator's progress report to 28 May 2013 | |
13 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
17 Jan 2013 | 2.24B | Administrator's progress report to 14 December 2012 | |
17 Jan 2013 | 2.24B | Administrator's progress report to 14 December 2012 | |
24 Aug 2012 | 2.17B | Statement of administrator's proposal | |
24 Aug 2012 | F2.18 | Notice of deemed approval of proposals | |
30 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
12 Jul 2012 | AD01 | Registered office address changed from Renaissance House Unit 4 Buckshaw Court Euxton Lane Euxton Chorley PR7 6TB on 12 July 2012 | |
20 Jun 2012 | 2.12B | Appointment of an administrator | |
25 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Mar 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
06 Mar 2012 | CH01 | Director's details changed for Mr Graham Peter Gemson on 6 March 2012 | |
20 Jan 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from , Burlington House 27 Alpine Close, Lostock Hall, Preston, Lancs, PR5 5LN on 27 July 2011 |