- Company Overview for CHARTWELL BUSINESS PARKS LIMITED (06836149)
- Filing history for CHARTWELL BUSINESS PARKS LIMITED (06836149)
- People for CHARTWELL BUSINESS PARKS LIMITED (06836149)
- Insolvency for CHARTWELL BUSINESS PARKS LIMITED (06836149)
- More for CHARTWELL BUSINESS PARKS LIMITED (06836149)
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) |
---|---|---|---|
26 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
25 Mar 2015 | AD01 | Registered office address changed from Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH England to 37 Sun Street London EC2M 2PL on 25 March 2015 | |
23 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH on 8 October 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Mark William Lee on 1 October 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Mark Williams-Lee on 28 February 2013 | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from Gibb House Kennel Ride Ascot Berkshire SL5 7NT on 21 May 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mr Mark Lee on 1 January 2012 | |
07 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Nancy Lee as a director | |
28 Nov 2011 | AP01 | Appointment of Mr Mark Lee as a director | |
02 Jun 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
02 Dec 2009 | AP01 | Appointment of Nancy Louise Lee as a director |