- Company Overview for 26 CHORLTON STREET MANAGEMENT COMPANY LIMITED (06446761)
- Filing history for 26 CHORLTON STREET MANAGEMENT COMPANY LIMITED (06446761)
- People for 26 CHORLTON STREET MANAGEMENT COMPANY LIMITED (06446761)
- More for 26 CHORLTON STREET MANAGEMENT COMPANY LIMITED (06446761)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
04 Nov 2015 | TM01 | Termination of appointment of David Ronald Lee as a director on 16 September 2015 | |
12 Aug 2015 | AP01 | Appointment of David Ronald Lee as a director on 12 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Ms Katherine Mariana Knight as a director on 12 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Nigel Ashwood as a director on 12 August 2015 | |
10 Dec 2014 | AR01 | Annual return made up to 6 December 2014 no member list | |
18 Sep 2014 | TM01 | Termination of appointment of Warren Thompson as a director on 8 September 2014 | |
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Sep 2014 | AP01 | Appointment of Mr Glyn David Mabey as a director on 27 August 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Andrew Colls as a director | |
17 Mar 2014 | AP01 | Appointment of Stuart Smith as a director | |
09 Dec 2013 | AR01 | Annual return made up to 6 December 2013 no member list | |
09 Dec 2013 | AD02 | Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom | |
03 Sep 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Giles Asker as a director | |
07 Aug 2013 | AP01 | Appointment of Warren Thompson as a director | |
13 Dec 2012 | AR01 | Annual return made up to 6 December 2012 no member list | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 May 2012 | AP01 | Appointment of Mr Andrew John Colls as a director | |
29 May 2012 | TM01 | Termination of appointment of Stephen Hirst as a director |