Advanced company searchLink opens in new window

CHASE55 LIMITED

Company number 06655479

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 22 June 2019
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 22 June 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2014
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
28 Aug 2013 4.68 Liquidators' statement of receipts and payments to 22 June 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 22 June 2012
29 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jun 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 May 2011 2.16B Statement of affairs with form 2.14B
08 Apr 2011 2.23B Result of meeting of creditors
21 Mar 2011 2.17B Statement of administrator's proposal
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2011 AD01 Registered office address changed from 55 Chase Road Acton London NW10 6LU Uk on 23 February 2011
23 Feb 2011 2.12B Appointment of an administrator
25 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
26 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 24 July 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for John Mark Robinson on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Owen Patrick Williams on 1 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Maxwell James Wilfred Lyth on 1 October 2009