- Company Overview for CHALICE WALKS DEVELOPMENTS LIMITED (06207618)
- Filing history for CHALICE WALKS DEVELOPMENTS LIMITED (06207618)
- People for CHALICE WALKS DEVELOPMENTS LIMITED (06207618)
- Charges for CHALICE WALKS DEVELOPMENTS LIMITED (06207618)
- More for CHALICE WALKS DEVELOPMENTS LIMITED (06207618)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2016 | DS01 | Application to strike the company off the register | |
27 May 2016 | MR04 | Satisfaction of charge 062076180005 in full | |
13 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Feb 2016 | AP03 | Appointment of Mr Ronald Alfred Hicks as a secretary on 3 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 19 Victoria Street Burnham on Sea Somerset TA8 1AL to 55 Mountway Road Bishops Hull Taunton Somerset TA1 5DS on 12 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Nigel Alan Kemp as a secretary on 2 February 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
05 Mar 2014 | MR01 | Registration of charge 062076180005 | |
11 Dec 2013 | MR01 | Registration of charge 062076180004 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mr Philip Ronald Hicks on 10 April 2013 | |
14 May 2013 | CH03 | Secretary's details changed for Nigel Alan Kemp on 10 April 2013 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders |