- Company Overview for CHESNEY FINANCE LIMITED (06176678)
- Filing history for CHESNEY FINANCE LIMITED (06176678)
- People for CHESNEY FINANCE LIMITED (06176678)
- More for CHESNEY FINANCE LIMITED (06176678)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2010 | DS01 | Application to strike the company off the register | |
25 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
16 Apr 2010 | CH01 | Director's details changed for Nigel Graeme Chesney Armstrong on 21 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Miss Lynda Marieanne Connor on 21 March 2010 | |
09 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 19 duntshill road earlsfirld london SW18 4QN | |
23 Mar 2009 | 288a | Secretary appointed miss lynda marieanne connor | |
23 Mar 2009 | 288b | Appointment Terminated Secretary nina rushton | |
11 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
19 Nov 2007 | 288c | Director's particulars changed | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: 115 trentham street southfields SW18 5DH | |
23 Mar 2007 | 288a | New secretary appointed | |
23 Mar 2007 | 288a | New director appointed | |
23 Mar 2007 | 288b | Secretary resigned | |
23 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | NEWINC | Incorporation |