Advanced company searchLink opens in new window

CHADWICK FINANCIAL PLANNING LIMITED

Company number 05783112

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
18 Apr 2012 AD01 Registered office address changed from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom on 18 April 2012
04 Oct 2011 COCOMP Order of court to wind up
02 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
02 Jun 2011 AD01 Registered office address changed from C/O Devenish and Co Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom on 2 June 2011
31 May 2011 CH01 Director's details changed for Mr Jonathan Robin Chadwick on 31 May 2011
31 May 2011 AD01 Registered office address changed from Mowden Hall Mowden Hall Lane Hatfield Peverel Essex CM3 2NX on 31 May 2011
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AR01 Annual return made up to 18 April 2010 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Jonathan Robin Chadwick on 18 April 2010
16 Mar 2011 AR01 Annual return made up to 18 April 2009 with full list of shareholders
24 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2010 AR01 Annual return made up to 18 April 2008 with full list of shareholders
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
19 Feb 2009 AA Total exemption small company accounts made up to 30 April 2007
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2007 363s Return made up to 18/04/07; full list of members
15 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed
15 Nov 2007 363(287) Registered office changed on 15/11/07
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off