Advanced company searchLink opens in new window

CHANTIER PROPERTY DEVELOPMENTS LIMITED

Company number 06638111

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2011 TM01 Termination of appointment of Col Directors Limited as a director
06 Apr 2011 TM01 Termination of appointment of Christopher Bateson as a director
06 Apr 2011 TM02 Termination of appointment of Col Secretaries Limited as a secretary
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 DS01 Application to strike the company off the register
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
20 Oct 2010 CONNOT Change of name notice
21 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 12
20 Jul 2010 CH02 Director's details changed for Col Directors Limited on 4 July 2010
20 Jul 2010 CH04 Secretary's details changed for Col Secretaries Limited on 4 July 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Sep 2009 363a Return made up to 04/07/09; full list of members
08 Sep 2009 288c Secretary's Change of Particulars / col secretaries LIMITED / 12/06/2009 / HouseName/Number was: ballastrang offices, now: 6; Street was: douglas road, now: hope street; Area was: santon, now: castletown; Post Code was: IM4 1EU, now: IM9 1AS
08 Sep 2009 288c Director's Change of Particulars / col directors LIMITED / 12/06/2009 / Date of Birth was: 13-Oct-2006, now: none; HouseName/Number was: ballastrang offices, now: 6; Street was: ballaglonney, now: hope street; Area was: santon, now: castletown; Post Code was: IM4 1EU, now: IM9 1AS
13 Jul 2009 225 Accounting reference date extended from 31/07/2009 to 31/10/2009
16 Oct 2008 CERTNM Company name changed eglington property developments LIMITED\certificate issued on 16/10/08
08 Oct 2008 288a Director appointed christopher john anthony bateson
22 Jul 2008 288a Secretary appointed col secretaries LIMITED
14 Jul 2008 288a Director appointed col directors LIMITED
14 Jul 2008 88(2) Ad 04/07/08 gbp si 11@1=11 gbp ic 1/12
08 Jul 2008 288b Appointment Terminated Director bhardwaj corporate services LIMITED
08 Jul 2008 288b Appointment Terminated Secretary ashok bhardwaj
04 Jul 2008 NEWINC Incorporation