Advanced company searchLink opens in new window

CHIMAERA ASSOCIATES LTD

Company number 05893920

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 May 2015 AP01 Appointment of Mrs Louise Maria White as a director on 13 May 2015
08 May 2015 CERTNM Company name changed mckenzie knight & partners financial services LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 CH03 Secretary's details changed for Louise Maria White on 14 September 2012
03 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Philip Anthony Cowman on 10 August 2010
10 Aug 2010 CH01 Director's details changed for Ian James Kaye on 10 August 2010
10 Aug 2010 CH03 Secretary's details changed for Louise Maria White on 10 August 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Oct 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
12 Aug 2009 288c Director's change of particulars / ian kaye / 04/10/2008
05 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008