Advanced company searchLink opens in new window

CHADDLEWORTH SOFTWARE LTD

Company number 05653217

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2018 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2018 600 Appointment of a voluntary liquidator
12 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-16
12 Jan 2018 4.20 Statement of affairs
11 Jan 2011 4.20 Statement of affairs with form 4.19
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2010 TM01 Termination of appointment of David Hulston as a director
24 Mar 2010 TM01 Termination of appointment of Phillipe De Wilde as a director
24 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 115,647.6
24 Feb 2010 AP01 Appointment of Mr David Stewart Howard as a director
24 Feb 2010 CH01 Director's details changed for David Graham Hulston on 12 December 2009
24 Feb 2010 CH01 Director's details changed for Stephen Charles Dixon on 12 December 2009
24 Feb 2010 CH01 Director's details changed for Colin William Repp on 12 December 2009
23 Feb 2010 CH01 Director's details changed for Timothy Charles Baylis on 12 December 2009
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 December 2009
  • GBP 113,943.6
10 Sep 2009 288c Director's change of particulars / phillipe de wilde / 19/08/2009
14 May 2009 288b Appointment terminated director graham hooper
11 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Dec 2008 363a Return made up to 13/12/08; full list of members
05 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2008 88(2) Capitals not rolled up
08 Feb 2008 288a New director appointed
11 Jan 2008 363a Return made up to 13/12/07; full list of members
10 Jan 2008 123 £ nc 5000/10000 31/05/07