Advanced company searchLink opens in new window

CHADLAW (SHELF 1) LIMITED

Company number 06615810

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)
17 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2012
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2011
25 Jan 2011 1.4 Notice of completion of voluntary arrangement
10 Jan 2011 AD01 Registered office address changed from Laucliffe House 16 Cemetery Road Heckmondwike West Yorkshire WF16 9QS on 10 January 2011
10 Jan 2011 600 Appointment of a voluntary liquidator
10 Jan 2011 4.20 Statement of affairs with form 4.19
10 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Mar 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Sep 2009 363a Return made up to 10/06/09; full list of members
03 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Dec 2008 288c Director's Change of Particulars / christopher ellis / 15/12/2008 / HouseName/Number was: 70, now: 20
23 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 288b Appointment Terminated Director chadlaw (directors) LIMITED
13 Oct 2008 288b Appointment Terminated Secretary chadlaw (secretaries) LIMITED
08 Oct 2008 287 Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS
08 Oct 2008 288a Director and secretary appointed peter john ellis
08 Oct 2008 288a Director appointed christopher mark elus
10 Jun 2008 NEWINC Incorporation