- Company Overview for CHASE55 LIMITED (06655479)
- Filing history for CHASE55 LIMITED (06655479)
- People for CHASE55 LIMITED (06655479)
- Charges for CHASE55 LIMITED (06655479)
- Insolvency for CHASE55 LIMITED (06655479)
- More for CHASE55 LIMITED (06655479)
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
|
|
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 |