- Company Overview for CHAMELEON COATING SERVICES LIMITED (05982640)
- Filing history for CHAMELEON COATING SERVICES LIMITED (05982640)
- People for CHAMELEON COATING SERVICES LIMITED (05982640)
- Insolvency for CHAMELEON COATING SERVICES LIMITED (05982640)
- More for CHAMELEON COATING SERVICES LIMITED (05982640)
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) |
---|---|---|---|
26 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2011 | |
25 Oct 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2010 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 22 July 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Mar 2010 | MISC | Form 123 | |
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2009
|
|
10 Mar 2010 | MA | Memorandum and Articles of Association | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AR01 |
Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Alexis Maryse Iles on 1 October 2009 | |
21 Jan 2010 | CH03 | Secretary's details changed for Kelly Angel Lles on 1 October 2009 | |
13 Jul 2009 | 288a | Secretary appointed kelly angel lles | |
13 Jul 2009 | 288b | Appointment Terminated Secretary brookes accounting services LIMITED | |
01 Jul 2009 | 363a | Return made up to 30/10/08; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Aug 2008 | 225 | Accounting reference date shortened from 31/10/2007 to 30/06/2007 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from headley house, 16A orsett road grays essex RM17 5DL | |
10 Jun 2008 | 88(2) | Ad 27/02/08 gbp si 999@1=999 gbp ic 1/1000 | |
27 Nov 2007 | 363s | Return made up to 30/10/07; full list of members | |
25 Jul 2007 | 288a | New secretary appointed |