Advanced company searchLink opens in new window

2 CHILTON SQUARE LIMITED

Company number 05695708

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
28 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 3
28 Feb 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
06 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Jason Conrad Gallagher on 6 February 2010
06 Feb 2010 CH01 Director's details changed for Nigel Thompson on 6 February 2010
06 Feb 2010 CH01 Director's details changed for Steven Ronald Elkington on 6 February 2010
24 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
16 Mar 2009 288a Director appointed jason conrad gallagher
23 Feb 2009 363a Return made up to 02/02/09; full list of members
24 Dec 2008 AA Accounts made up to 28 February 2008
19 Jun 2008 288a Director appointed steven ronald elkington
06 Feb 2008 363a Return made up to 02/02/08; full list of members
11 Dec 2007 AA Accounts made up to 28 February 2007
04 Oct 2007 287 Registered office changed on 04/10/07 from: 2 chilton square hereford HR1 1PS
15 May 2007 288a New secretary appointed;new director appointed
16 Feb 2007 363a Return made up to 02/02/07; full list of members
16 Feb 2007 190 Location of debenture register
16 Feb 2007 353 Location of register of members
16 Feb 2007 287 Registered office changed on 16/02/07 from: corvette church lane pinner middlesex HA5 3AB
16 Feb 2007 288b Director resigned
16 Feb 2007 288b Director resigned