- Company Overview for CHANTLER TIMBER (HARDWOODS) LIMITED (07149212)
- Filing history for CHANTLER TIMBER (HARDWOODS) LIMITED (07149212)
- People for CHANTLER TIMBER (HARDWOODS) LIMITED (07149212)
- Insolvency for CHANTLER TIMBER (HARDWOODS) LIMITED (07149212)
- More for CHANTLER TIMBER (HARDWOODS) LIMITED (07149212)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2017 | AD01 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017 | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP on 25 November 2014 | |
24 Nov 2014 | 4.70 | Declaration of solvency | |
24 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2014 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Ian Stanford Symons on 5 August 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Feb 2010 | NEWINC | Incorporation |