Advanced company searchLink opens in new window

CHAIRCOM LIMITED

Company number 07038664

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
03 Oct 2016 CH01 Director's details changed for Mr Marcel David Walsh on 18 September 2016
03 Oct 2016 AD01 Registered office address changed from 15D Boxer Place Leyland PR26 7QL to C/O M D Walsh 24 New Road Rufford Ormskirk L40 1SR on 3 October 2016
25 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 May 2015 CH01 Director's details changed for Mr Marcel David Walsh on 27 February 2015
01 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2013 AD01 Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY United Kingdom on 8 November 2013
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2012 AD01 Registered office address changed from , Suite C1 Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom on 25 November 2012