- Company Overview for CHEF LOGIC LTD (07202331)
- Filing history for CHEF LOGIC LTD (07202331)
- People for CHEF LOGIC LTD (07202331)
- Charges for CHEF LOGIC LTD (07202331)
- Insolvency for CHEF LOGIC LTD (07202331)
- More for CHEF LOGIC LTD (07202331)
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
|
|
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
|
|
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
|
|
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 |