- Company Overview for CHALET PITON LIMITED (05570091)
- Filing history for CHALET PITON LIMITED (05570091)
- People for CHALET PITON LIMITED (05570091)
- Charges for CHALET PITON LIMITED (05570091)
- Insolvency for CHALET PITON LIMITED (05570091)
- More for CHALET PITON LIMITED (05570091)
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) |
---|---|---|---|
13 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
14 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 2a the High Street Brackley Northants NN13 7DT to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 January 2018 | |
02 Jan 2018 | LIQ02 | Statement of affairs | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2017 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Declan Eric Ryan as a director on 20 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr William Graham Sinclair as a director on 20 January 2017 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | AP01 | Appointment of Mr Declan Eric Ryan as a director on 20 June 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Andrew John Downes as a secretary on 18 December 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Catherine Jane Downes as a director on 18 December 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Andrew John Downes as a director on 18 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |