Advanced company searchLink opens in new window

CHESTNUTBAY MIDDLECO LIMITED

Company number 06259755

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)
27 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2010 2.35B Notice of move from Administration to Dissolution on 25 January 2010
27 Jan 2010 2.24B Administrator's progress report to 1 January 2010
07 Aug 2009 2.17B Statement of administrator's proposal
05 Aug 2009 2.16B Statement of affairs with form 2.15B/2.14B
07 Jul 2009 287 Registered office changed on 07/07/2009 from orbital house park view road berkhamsted hertfordshire HP4 3EY
07 Jul 2009 2.12B Appointment of an administrator
01 Jul 2009 288b Appointment Terminated Director amit bhatia
01 Jul 2009 288b Appointment Terminated Director henry powell
01 Jul 2009 288b Appointment Terminated Director tarek abuzayyad
27 May 2009 363a Return made up to 25/05/09; full list of members
27 May 2009 288b Appointment Terminated Director usha mittal
28 Mar 2009 225 Accounting reference date shortened from 31/05/2008 to 28/02/2008
22 Jan 2009 288a Director appointed amit bhatia
22 Jan 2009 288a Director appointed usha mittal
18 Dec 2008 288b Appointment Terminate, Director Russell Mark Ford Logged Form
02 Dec 2008 288b Appointment Terminated Director russell ford
21 Oct 2008 288b Appointment Terminated Director jonathan naggar
16 Oct 2008 288b Appointment Terminated Director arun bhatia
07 Oct 2008 288b Appointment Terminated Director nicholas basing
22 Jul 2008 288a Director appointed mr arun bhatia
10 Jul 2008 288a Director appointed mr nicholas andrew basing
10 Jul 2008 288b Appointment Terminated Director guy naggar
27 Jun 2008 288a Director appointed mr guy naggar
25 Jun 2008 288b Appointment Terminated Director luke bridgeman