- Company Overview for CHADWICK FINANCIAL PLANNING LIMITED (05783112)
- Filing history for CHADWICK FINANCIAL PLANNING LIMITED (05783112)
- People for CHADWICK FINANCIAL PLANNING LIMITED (05783112)
- Insolvency for CHADWICK FINANCIAL PLANNING LIMITED (05783112)
- More for CHADWICK FINANCIAL PLANNING LIMITED (05783112)
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
|
|
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 |