Advanced company searchLink opens in new window

CHINGFORD LEASING LIMITED

Company number 07216941

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)
23 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
23 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
10 Apr 2017 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 10 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
22 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 AD01 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 8 High Street Brentwood Essex CM14 4AB on 21 March 2017
14 Mar 2017 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 14 March 2017
08 Mar 2017 4.70 Declaration of solvency
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 TM01 Termination of appointment of Triple Point Investment Management Llp as a director on 26 October 2016
30 Aug 2016 AP01 Appointment of Sarah Rosemary King as a director on 20 June 2016
18 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7,575
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 CH01 Director's details changed for Mr Harold Andrew King on 24 July 2015
22 Jul 2015 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to 8 High Street Brentwood Essex CM14 4AB on 22 July 2015
05 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7,575
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 7,575
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 8 April 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011