Advanced company searchLink opens in new window

CHELFORD DEVELOPMENTS LIMITED

Company number 05327412

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 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
  • GBP 1
  • ANNOTATION A second filed Annual Return was registered on 25/04/2012
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