Advanced company searchLink opens in new window

CHART OPPORTUNITIES LTD

Company number 07009952

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)
03 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
30 Aug 2017 LIQ10 Removal of liquidator by court order
30 Aug 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 October 2016
20 Apr 2016 AD01 Registered office address changed from Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor, 37 Frederick Place Brighton East Sussex BN1 4EA on 20 April 2016
25 Nov 2015 AP01 Appointment of Joyce Mary Jenkins as a director on 13 October 2015
06 Nov 2015 AD01 Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 6 November 2015
05 Nov 2015 4.20 Statement of affairs with form 4.19
05 Nov 2015 600 Appointment of a voluntary liquidator
05 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
30 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2015 CH01 Director's details changed for Mr David John Jenkins on 3 September 2014
31 Mar 2015 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9
11 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9
10 Jun 2013 AP01 Appointment of David Jenkins as a director
10 Jun 2013 TM02 Termination of appointment of Angela Oakes as a secretary
10 Jun 2013 TM01 Termination of appointment of David Oakes as a director
10 Jun 2013 AD01 Registered office address changed from 26 Grey Road Altrincham Cheshire WA14 4BU United Kingdom on 10 June 2013
23 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr David Anthony Oakes on 18 September 2012
18 Sep 2012 CH03 Secretary's details changed for Mrs Angela Jane Oakes on 18 September 2012