- Company Overview for CHANCERY AUTOS LIMITED (07297801)
- Filing history for CHANCERY AUTOS LIMITED (07297801)
- People for CHANCERY AUTOS LIMITED (07297801)
- Insolvency for CHANCERY AUTOS LIMITED (07297801)
- More for CHANCERY AUTOS LIMITED (07297801)
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) |
---|---|---|---|
14 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2016 | AD01 | Registered office address changed from 4-6 Chancery Lane Thrapston Kettering Northants NN14 4JL to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 March 2016 | |
16 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
21 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from Leaholm High Street Denford Northants NN14 4EQ United Kingdom on 22 June 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Jason Wilder as a director | |
22 Jun 2011 | AP01 | Appointment of Robert William Johnson as a director | |
07 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
29 Jun 2010 | NEWINC | Incorporation |