- Company Overview for CHASE WARNER LIMITED (05396886)
- Filing history for CHASE WARNER LIMITED (05396886)
- People for CHASE WARNER LIMITED (05396886)
- Charges for CHASE WARNER LIMITED (05396886)
- Insolvency for CHASE WARNER LIMITED (05396886)
- More for CHASE WARNER LIMITED (05396886)
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) |
---|---|---|---|
12 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | AD01 | Registered office address changed from Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 19 July 2011 | |
01 Apr 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
06 Oct 2010 | CH03 | Secretary's details changed for David Ian Ingram on 30 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for David Ian Ingram on 30 September 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 13 July 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 13 July 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from 80 High Street Coleshill Warwickshire B46 3AH on 13 July 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for David Ian Ingram on 1 October 2009 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2010 | TM01 | Termination of appointment of Ann Ingram as a director | |
17 Dec 2009 | AD01 | Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 17 December 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Niki Khela as a director | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
12 Feb 2009 | 288c | Director and Secretary's Change of Particulars / david ingram / 17/12/2008 / HouseName/Number was: 82, now: 149; Street was: coleshill road, now: coventry road; Area was: , now: coleshill; Post Town was: water orton, now: birmingham; Post Code was: B46 1TA, now: B46 3EX | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | 363a | Return made up to 16/03/08; full list of members |