Advanced company searchLink opens in new window

CHEF LOGIC LTD

Company number 07202331

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
10 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2012 AD01 Registered office address changed from Unit 10 Chorley Business Park Chorley Lancashire PR6 0BL England on 12 April 2012
04 Apr 2012 4.20 Statement of affairs with form 4.19
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-30
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2010 CH01 Director's details changed for Mr Darren Luke Knights on 2 September 2010
12 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
12 Aug 2010 CONNOT Change of name notice
08 Jul 2010 TM01 Termination of appointment of Anthony Kirkman as a director
25 Mar 2010 AD01 Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX United Kingdom on 25 March 2010
25 Mar 2010 NEWINC Incorporation