- Company Overview for CHART OPPORTUNITIES LTD (07009952)
- Filing history for CHART OPPORTUNITIES LTD (07009952)
- People for CHART OPPORTUNITIES LTD (07009952)
- Insolvency for CHART OPPORTUNITIES LTD (07009952)
- More for CHART OPPORTUNITIES LTD (07009952)
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
|
|
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
|
|
11 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
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 |