Advanced company searchLink opens in new window

CHATHAM PLACE (LIVERPOOL) LIMITED

Company number 05900410

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)
24 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
27 May 2014 2.24B Administrator's progress report to 15 April 2014
28 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Dec 2013 2.24B Administrator's progress report to 1 November 2013
18 Jul 2013 F2.18 Notice of deemed approval of proposals
08 Jul 2013 2.17B Statement of administrator's proposal
19 Jun 2013 2.16B Statement of affairs with form 2.14B
16 May 2013 AD01 Registered office address changed from Chandos House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on 16 May 2013
15 May 2013 2.12B Appointment of an administrator
25 Apr 2013 AP01 Appointment of Michael Brown as a director
25 Apr 2013 AP01 Appointment of Allan Brown as a director
24 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
16 Nov 2012 TM01 Termination of appointment of Keith Gannon as a director
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-09-30
  • GBP 2
28 Aug 2012 AP01 Appointment of Mr Keith Phillip Gannon as a director
22 Aug 2012 AD01 Registered office address changed from 73 Liverpool Road Crosby Liverpool L23 5SE on 22 August 2012
22 Aug 2012 TM02 Termination of appointment of John Sumner as a secretary
22 Aug 2012 TM01 Termination of appointment of John Sumner as a director
22 Aug 2012 AP01 Appointment of Mr Brian Christopher Corcoran as a director
22 Aug 2012 AP03 Appointment of Dionne Mills as a secretary
20 Aug 2012 CERTNM Company name changed monalv LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06