Advanced company searchLink opens in new window

CHEPSTOW BLUE PLC

Company number 06885556

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)
23 May 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2021 LIQ01 Declaration of solvency
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
15 Jun 2021 AA Interim accounts made up to 25 May 2021
11 Jun 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 11 June 2021
08 Jun 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Jun 2020 AA Full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
19 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
19 Mar 2020 PSC05 Change of details for Chepstow Blue Holdings Limited as a person with significant control on 16 March 2020
19 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020
25 Feb 2020 MR04 Satisfaction of charge 1 in full
05 Jul 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
02 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
31 Jul 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
28 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
02 Jun 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016