- Company Overview for CHASE COMMERCIAL (HUNTINGDON) LIMITED (07005846)
- Filing history for CHASE COMMERCIAL (HUNTINGDON) LIMITED (07005846)
- People for CHASE COMMERCIAL (HUNTINGDON) LIMITED (07005846)
- Charges for CHASE COMMERCIAL (HUNTINGDON) LIMITED (07005846)
- Insolvency for CHASE COMMERCIAL (HUNTINGDON) LIMITED (07005846)
- More for CHASE COMMERCIAL (HUNTINGDON) LIMITED (07005846)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | AD01 | Registered office address changed from Unit 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 9 January 2018 | |
25 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jan 2017 | 3.6 | Receiver's abstract of receipts and payments to 3 October 2016 | |
28 Dec 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Mr Timothy Guy Haslam on 15 October 2012 | |
15 Oct 2012 | CH01 | Director's details changed for Mr Julian Ronald Meredith on 15 October 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |