Advanced company searchLink opens in new window

CHASE WARNER LIMITED

Company number 05396886

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-29
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
  • GBP 1,000
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