Advanced company searchLink opens in new window

CHASE BUSINESS SOLUTIONS LIMITED

Company number 06423397

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
19 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
31 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
13 May 2010 CH01 Director's details changed for Martine Susan Scott-Gordon on 9 November 2009
06 May 2010 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
20 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
17 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
14 Aug 2009 287 Registered office changed on 14/08/2009 from c/o aldbury associates mobbs miller house ardington road, northampton NORTHAMPTONSHIRENN1 5LP
24 Mar 2009 363a Return made up to 09/11/08; full list of members
24 Mar 2009 288a Director appointed martine susan scott-gordon
24 Mar 2009 288b Appointment terminated director ralph scott-gordon
09 Nov 2007 NEWINC Incorporation