Advanced company searchLink opens in new window

CHISLET CONTRACTS LIMITED

Company number 07133217

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)
01 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 February 2014
05 Mar 2013 AD01 Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013
05 Mar 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 4.20 Statement of affairs with form 4.19
05 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
03 Apr 2012 CH01 Director's details changed for Mr Jason Leon Wittwer on 20 January 2012
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Jason Leon Wittwer on 1 September 2010
15 Feb 2011 AD01 Registered office address changed from 1 Aberdeen Close Upstreet Canterbury Kent CT3 4BX on 15 February 2011
15 Sep 2010 AP01 Appointment of Jason Leon Wittwer as a director
29 Jun 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
18 Feb 2010 AP01 Appointment of David Robert Flannery as a director
11 Feb 2010 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 11 February 2010
11 Feb 2010 TM01 Termination of appointment of Paul Cobb as a director
11 Feb 2010 TM02 Termination of appointment of Silvermace Secretarial Ltd as a secretary
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
22 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted